Twickenham
Middlesex
TW7 5BD
Director Name | Mr Amardeep Singh Ahuja |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Stoke Newington High Street London N16 0PH |
Secretary Name | Mr Khalid Raja Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Acacia Road Leytonstone London E11 3PQ |
Director Name | Taranjit Kaur Ahuja |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 May 2005) |
Role | Business Woman |
Correspondence Address | 101 Stoke Newington High Street London N16 0PH |
Secretary Name | Mr Amardeep Singh Ahuja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 101 Stoke Newington High Street London N16 0PH |
Secretary Name | Taranjit Kaur Ahuja |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2009) |
Role | Business Woman |
Correspondence Address | 101 Stoke Newington High Street London N16 0PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Spur Road Twickenham Middlesex TW7 5BD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amardeep Singh Ahuja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £424,799 |
Gross Profit | £50,917 |
Net Worth | -£271,998 |
Cash | £1,487 |
Current Liabilities | £235,405 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages) |
16 July 2012 | Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages) |
16 July 2012 | Appointment of Mr Matiullah Shinwari as a director on 1 April 2012 (2 pages) |
14 July 2012 | Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page) |
14 July 2012 | Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page) |
14 July 2012 | Termination of appointment of Amardeep Singh Ahuja as a director on 1 April 2012 (1 page) |
25 June 2012 | Registered office address changed from 64 Woodcock Hill Harrow Middlesex HA3 0JF on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 64 Woodcock Hill Harrow Middlesex HA3 0JF on 25 June 2012 (1 page) |
21 March 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
21 March 2012 | Company name changed r a international (uk) LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed r a international (uk) LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Amardeep Singh Ahuja on 1 January 2012 (2 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Termination of appointment of Taranjit Ahuja as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Taranjit Ahuja as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Taranjit Ahuja as a secretary (1 page) |
11 March 2010 | Director's details changed for Amardeep Singh Ahuja on 31 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Amardeep Singh Ahuja on 31 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Taranjit Ahuja as a secretary (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Return made up to 28/01/09; full list of members (5 pages) |
8 June 2009 | Return made up to 28/01/09; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Return made up to 24/11/07; full list of members (6 pages) |
2 September 2008 | Return made up to 24/11/07; full list of members (6 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Return made up to 24/11/06; full list of members (6 pages) |
23 May 2007 | Return made up to 24/11/06; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
20 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
1 February 2005 | Return made up to 24/11/04; full list of members (7 pages) |
1 February 2005 | Return made up to 24/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 May 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
10 January 2004 | Return made up to 24/11/02; full list of members (7 pages) |
10 January 2004 | Return made up to 24/11/02; full list of members (7 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
12 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
5 August 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
5 August 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
2 January 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
9 October 2002 | Return made up to 24/11/01; full list of members (6 pages) |
9 October 2002 | Return made up to 24/11/01; full list of members (6 pages) |
5 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
5 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
22 April 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
22 April 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 1999 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 1999 (10 pages) |
27 February 2001 | Return made up to 24/11/00; full list of members (6 pages) |
27 February 2001 | Return made up to 24/11/00; full list of members (6 pages) |
3 October 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
3 October 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Company name changed r & a imports and exports limite d\certificate issued on 02/03/00 (3 pages) |
1 March 2000 | Company name changed r & a imports and exports limite d\certificate issued on 02/03/00 (3 pages) |
19 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
19 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 40 brisbane road ilford essex IG1 4SL (1 page) |
27 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 40 brisbane road ilford essex IG1 4SL (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 24/11/98; full list of members
|
9 September 1999 | Return made up to 24/11/98; full list of members
|
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New secretary appointed (2 pages) |
24 November 1997 | Incorporation (17 pages) |
24 November 1997 | Incorporation (17 pages) |