Company NameRajar Ltd
Company StatusDissolved
Company Number03116207
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Siobhan Mary Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleChief Executive
Correspondence Address4 Western Parade
Emsworth
Hants
PO10 7HS
Director NameThe Lord Gordon Of Strathblane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleManaging Director
Correspondence AddressDeil's Craig
Old Mugdock Road,Strathblane
Glasgow
G63 9ET
Scotland
Secretary NamePaul Campbell Brown
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleChief Executive
Correspondence Address4 Western Parade
Emsworth
Hants
PO10 7HS
Director NameTimothy Schoonmaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wimpole Street
London
W1G 8AJ
Director NameDouglas Brown McArthur
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleChief Executive
Correspondence Address30 Nightingale Lane
London
SW12 8TD
Director NameAndrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Jamieson Terrace
York
North Yorkshire
YO23 1HF
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS

Contact

Websitewww.rajar.co.uk
Telephone020 73950630
Telephone regionLondon

Location

Registered Address55 New Oxford Street
6th Floor
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
23 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
30 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 November 2009Registered office address changed from 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
11 November 2009Director's details changed for Andrew John Harrison on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Andrew John Harrison on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 March 2009Appointment terminated director paul brown (1 page)
31 March 2009Appointment terminated director paul brown (1 page)
31 March 2009Appointment terminated secretary paul brown (1 page)
31 March 2009Appointment terminated secretary paul brown (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
5 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
5 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
21 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
22 October 2001Return made up to 20/10/01; full list of members (6 pages)
22 October 2001Return made up to 20/10/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
16 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
16 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 1999Return made up to 20/10/99; full list of members (6 pages)
18 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 October 1998Return made up to 20/10/98; no change of members (6 pages)
14 October 1998Return made up to 20/10/98; no change of members (6 pages)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (3 pages)
12 June 1998Director resigned (1 page)
11 November 1997Return made up to 20/10/97; full list of members (6 pages)
11 November 1997Return made up to 20/10/97; full list of members (6 pages)
3 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 20/10/96; full list of members (6 pages)
21 January 1997Return made up to 20/10/96; full list of members (6 pages)
17 July 1996Accounting reference date notified as 30/09 (1 page)
17 July 1996Accounting reference date notified as 30/09 (1 page)
20 October 1995Incorporation (32 pages)
20 October 1995Incorporation (32 pages)