Company NameRasunn Ltd
Company StatusDissolved
Company Number03507612
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ravi Verma
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed20 February 1998(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusClosed
Appointed20 February 1998(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2006)
Correspondence Address1 Admiral House
Cardinal Way Wealdstone
Harrow
Middlesex
HA3 5TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,356
Gross Profit£8,356
Net Worth-£7
Cash£8
Current Liabilities£15

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
7 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 10/02/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
9 April 2002Return made up to 10/02/02; full list of members (6 pages)
20 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
1 June 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
29 April 1999Return made up to 10/02/99; full list of members (6 pages)
15 January 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 536A north circular road neasden london NW10 1SN (1 page)
4 March 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
10 February 1998Incorporation (12 pages)