Company NameRaretron Limited
Company StatusDissolved
Company Number03444875
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameHeema Sarita Mandil
NationalityBritish
StatusClosed
Appointed01 October 1998(12 months after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address81 George Borrow Road
Norwich
NR4 7HU
Director NameRubel Molla
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleInvestment Analyst
Correspondence Address81 George Borrow Road
Norwich
NR4 7HU
Director NameRobert Tomlinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Main Road
Shavington
Crewe
CW2 5DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRubel Molla
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleInvestment Analyst
Correspondence Address81 George Borrow Road
Norwich
NR4 7HU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
6-10 Mitcham Road
London
SW17 9NA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
3 December 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 November 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
21 November 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1997£ nc 100/50000 06/10/97 (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 October 1997Incorporation (17 pages)