Company NameRupasona Limited
Company StatusDissolved
Company Number03244688
CategoryPrivate Limited Company
Incorporation Date1 September 1996(27 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Pathik Kumar Mitra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Epsom
Surrey
KT19 0QE
Director NameMrs Soma Mitra
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QE
Secretary NameMr Pathik Kumar Mitra
NationalityBritish
StatusClosed
Appointed01 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Epsom
Surrey
KT19 0QE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address125 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QE
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 01/09/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 September 2004Return made up to 01/09/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 October 2003Return made up to 01/09/03; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 September 1999Return made up to 01/09/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 October 1998Return made up to 01/09/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 November 1997Return made up to 01/09/97; full list of members (6 pages)
6 March 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed;new director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 372 old street london EC1V 9LT (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
1 September 1996Incorporation (12 pages)