Company NameArrun Raam Limited
Company StatusDissolved
Company Number03539121
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Rajah Ramachanthiran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address41 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameRamachanthiran Aruna
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Coleridge Avenue
Manor Park
London
E12 6RQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address41 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£262
Cash£262

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 01/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 01/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 01/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Registered office changed on 05/02/01 from: 55 coleridge avenue manor park london E12 6RQ (1 page)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
20 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)