Company NameRa Marketing Int Ltd
Company StatusDissolved
Company Number03470395
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamesR & A Imports And Exports Limited and R A International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Matiullah Shinwari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAfghani
StatusClosed
Appointed01 April 2012(14 years, 4 months after company formation)
Appointment Duration3 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spur Road
Twickenham
Middlesex
TW7 5BD
Director NameMr Amardeep Singh Ahuja
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Stoke Newington High Street
London
N16 0PH
Secretary NameMr Khalid Raja Mahmood
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Acacia Road
Leytonstone
London
E11 3PQ
Director NameTaranjit Kaur Ahuja
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1998(8 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 May 2005)
RoleBusiness Woman
Correspondence Address101 Stoke Newington High Street
London
N16 0PH
Secretary NameMr Amardeep Singh Ahuja
NationalityBritish
StatusResigned
Appointed20 August 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address101 Stoke Newington High Street
London
N16 0PH
Secretary NameTaranjit Kaur Ahuja
NationalityIndian
StatusResigned
Appointed30 May 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2009)
RoleBusiness Woman
Correspondence Address101 Stoke Newington High Street
London
N16 0PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Spur Road
Twickenham
Middlesex
TW7 5BD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amardeep Singh Ahuja
100.00%
Ordinary

Financials

Year2014
Turnover£424,799
Gross Profit£50,917
Net Worth-£271,998
Cash£1,487
Current Liabilities£235,405

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages)
16 July 2012Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages)
16 July 2012Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages)
14 July 2012Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page)
14 July 2012Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page)
14 July 2012Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page)
25 June 2012Registered office address changed from 64 Woodcock Hill Harrow Middlesex HA3 0JF on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 64 Woodcock Hill Harrow Middlesex HA3 0JF on 25 June 2012 (1 page)
21 March 2012Amended accounts made up to 31 December 2010 (7 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Amended accounts made up to 31 December 2010 (7 pages)
21 March 2012Company name changed r a international (uk) LIMITED\certificate issued on 21/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-01
(3 pages)
21 March 2012Company name changed r a international (uk) LIMITED\certificate issued on 21/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-01
(3 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
20 March 2012Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 September 2010Termination of appointment of Taranjit Ahuja as a secretary (2 pages)
7 September 2010Termination of appointment of Taranjit Ahuja as a secretary (2 pages)
11 March 2010Termination of appointment of Taranjit Ahuja as a secretary (1 page)
11 March 2010Director's details changed for Amardeep Singh Ahuja on 31 October 2009 (2 pages)
11 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Amardeep Singh Ahuja on 31 October 2009 (2 pages)
11 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Taranjit Ahuja as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 28/01/09; full list of members (5 pages)
8 June 2009Return made up to 28/01/09; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Return made up to 24/11/07; full list of members (6 pages)
2 September 2008Return made up to 24/11/07; full list of members (6 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Return made up to 24/11/06; full list of members (6 pages)
23 May 2007Return made up to 24/11/06; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
20 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
20 January 2006Return made up to 24/11/05; full list of members (6 pages)
20 January 2006Return made up to 24/11/05; full list of members (6 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
1 February 2005Return made up to 24/11/04; full list of members (7 pages)
1 February 2005Return made up to 24/11/04; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
11 May 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
10 January 2004Return made up to 24/11/02; full list of members (7 pages)
10 January 2004Return made up to 24/11/02; full list of members (7 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
12 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
12 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
5 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
5 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
2 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
9 October 2002Return made up to 24/11/01; full list of members (6 pages)
9 October 2002Return made up to 24/11/01; full list of members (6 pages)
5 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
5 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
22 April 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
22 April 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
9 July 2001Total exemption full accounts made up to 30 November 1999 (10 pages)
9 July 2001Total exemption full accounts made up to 30 November 1999 (10 pages)
27 February 2001Return made up to 24/11/00; full list of members (6 pages)
27 February 2001Return made up to 24/11/00; full list of members (6 pages)
3 October 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
3 October 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
1 March 2000Company name changed r & a imports and exports limite d\certificate issued on 02/03/00 (3 pages)
1 March 2000Company name changed r & a imports and exports limite d\certificate issued on 02/03/00 (3 pages)
19 January 2000Return made up to 24/11/99; full list of members (7 pages)
19 January 2000New secretary appointed (1 page)
19 January 2000New director appointed (1 page)
19 January 2000Return made up to 24/11/99; full list of members (7 pages)
19 January 2000New secretary appointed (1 page)
19 January 2000New director appointed (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 40 brisbane road ilford essex IG1 4SL (1 page)
27 September 1999Full accounts made up to 30 November 1998 (10 pages)
27 September 1999Full accounts made up to 30 November 1998 (10 pages)
27 September 1999Registered office changed on 27/09/99 from: 40 brisbane road ilford essex IG1 4SL (1 page)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998New secretary appointed (2 pages)
24 November 1997Incorporation (17 pages)
24 November 1997Incorporation (17 pages)