Company NameRaj's C.T.N. Ltd
Company StatusDissolved
Company Number03753489
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameAmarjit Channi
NationalityBritish
StatusClosed
Appointed19 April 1999(3 days after company formation)
Appointment Duration16 years, 12 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address18 Saint James Close
New Malden
Surrey
KT3 6DU
Director NameNesarajah Vignarajan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 12 April 2016)
RoleCompany Director
Correspondence Address149 Hookrise South
Tolnorth
Surrey
KT6 7NA
Director NameDevarajan Vignarajah
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 April 1999(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address40 Cambridge Gardens
Kingston Upon Thames
Surrey
KT1 3NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Mitcham Road
Tooting
London
SW17 9NA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at 1Amarjit Channi
50.00%
Ordinary
1 at 1Nesarajan Vignarajah
50.00%
Ordinary

Financials

Year2014
Turnover£377,384
Gross Profit£88,911
Net Worth£54,098
Cash£30,461
Current Liabilities£12,609

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Compulsory strike-off action has been suspended (1 page)
16 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 16/04/09; full list of members (3 pages)
28 September 2009Return made up to 16/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
13 February 2009Return made up to 16/04/08; full list of members (3 pages)
13 February 2009Return made up to 16/04/08; full list of members (3 pages)
12 March 2008Full accounts made up to 30 April 2007 (10 pages)
12 March 2008Full accounts made up to 30 April 2007 (10 pages)
23 July 2007Return made up to 16/04/07; no change of members (6 pages)
23 July 2007Return made up to 16/04/07; no change of members (6 pages)
18 June 2007Full accounts made up to 30 April 2006 (10 pages)
18 June 2007Full accounts made up to 30 April 2006 (10 pages)
20 March 2007Full accounts made up to 30 April 2005 (10 pages)
20 March 2007Full accounts made up to 30 April 2005 (10 pages)
16 May 2006Return made up to 16/04/06; full list of members (6 pages)
16 May 2006Return made up to 16/04/06; full list of members (6 pages)
23 December 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(6 pages)
23 December 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(6 pages)
19 January 2005Full accounts made up to 30 April 2004 (10 pages)
19 January 2005Full accounts made up to 30 April 2004 (10 pages)
15 May 2004Return made up to 16/04/04; full list of members (6 pages)
15 May 2004Return made up to 16/04/04; full list of members (6 pages)
22 March 2004Full accounts made up to 30 April 2003 (10 pages)
22 March 2004Full accounts made up to 30 April 2003 (10 pages)
14 May 2003Return made up to 16/04/03; full list of members (6 pages)
14 May 2003Return made up to 16/04/03; full list of members (6 pages)
11 February 2003Full accounts made up to 30 April 2002 (15 pages)
11 February 2003Full accounts made up to 30 April 2002 (15 pages)
27 May 2002Registered office changed on 27/05/02 from: 28 mitcham road london SW17 9NA (1 page)
27 May 2002Registered office changed on 27/05/02 from: 28 mitcham road london SW17 9NA (1 page)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
22 May 2002Full accounts made up to 30 April 2001 (10 pages)
22 May 2002Full accounts made up to 30 April 2001 (10 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
12 June 2001Full accounts made up to 30 April 2000 (11 pages)
12 June 2001Full accounts made up to 30 April 2000 (11 pages)
5 June 2001Return made up to 16/04/01; full list of members (6 pages)
5 June 2001Return made up to 16/04/01; full list of members (6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 28 mitcham road london SW17 9NA (1 page)
10 May 1999Registered office changed on 10/05/99 from: 28 mitcham road london SW17 9NA (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
16 April 1999Incorporation (12 pages)
16 April 1999Incorporation (12 pages)