Company NameR & N Company Services Limited
Company StatusDissolved
Company Number03311944
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rohit Morjaria
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
Director NameMr Rajendrakumar Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
Secretary NameMr Rajendrakumar Narandas Saujani
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

25 at £1Mrs Nita R. Morjaria
25.00%
Ordinary
25 at £1R.n. Morjaria
25.00%
Ordinary
25 at £1R.n. Saujani
25.00%
Ordinary
25 at £1Roopa R. Saujani
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,656
Cash£854
Current Liabilities£5,090

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Director's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (1 page)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(3 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(3 pages)
10 March 2011Secretary's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (1 page)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(3 pages)
10 March 2011Secretary's details changed for Mr Rajendra Narandas Saujani on 1 February 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Rohit Morjaria on 30 January 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Rohit Morjaria on 30 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 03/02/09; full list of members (4 pages)
19 February 2009Return made up to 03/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 February 2008Return made up to 03/02/08; full list of members (4 pages)
25 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 03/02/07; full list of members (3 pages)
5 March 2007Return made up to 03/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 03/02/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 03/02/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 03/02/05; full list of members (8 pages)
28 February 2005Return made up to 03/02/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 February 2004Return made up to 03/02/04; full list of members (8 pages)
10 February 2004Return made up to 03/02/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 January 2002Return made up to 03/02/02; full list of members (7 pages)
26 January 2002Return made up to 03/02/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
28 June 2000Accounts made up to 28 February 2000 (1 page)
28 June 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
10 February 2000Accounts made up to 28 February 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
15 February 1999Return made up to 03/02/99; full list of members (6 pages)
15 February 1999Return made up to 03/02/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 December 1998Accounts made up to 28 February 1998 (1 page)
20 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 03/02/98; full list of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
11 February 1997Registered office changed on 11/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Incorporation (17 pages)