Company NameRANC Construction Limited
Company StatusDissolved
Company Number03740443
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Aneet Rai
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameMr Rabinder Singh Rai
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Grove
Hornchurch
Essex
RM11 3UA
Secretary NameMrs Aneet Rai
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInterwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£667,810
Cash£58
Current Liabilities£668,183

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
26 January 2003Accounts for a medium company made up to 31 March 2002 (9 pages)
5 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1999Incorporation (16 pages)