Company NameRagas2.com Limited
Company StatusDissolved
Company Number03907323
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameBlade Value Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Mayuri Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameIleshchandra Patel
NationalityBritish
StatusClosed
Appointed25 January 2000(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts11 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End11 November

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Director's details changed for Mrs Mayuri Patel on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Director's details changed for Mrs Mayuri Patel on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
9 September 2009Accounts for a dormant company made up to 11 November 2008 (2 pages)
9 September 2009Accounts made up to 11 November 2008 (2 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 11 November 2007 (2 pages)
10 September 2008Accounts made up to 11 November 2007 (2 pages)
13 March 2008Return made up to 14/01/08; full list of members (3 pages)
13 March 2008Return made up to 14/01/08; full list of members (3 pages)
15 August 2007Accounts made up to 11 November 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 11 November 2006 (1 page)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 July 2006Accounts made up to 11 November 2005 (2 pages)
13 July 2006Accounts for a dormant company made up to 11 November 2005 (2 pages)
24 January 2006Return made up to 14/01/06; full list of members (2 pages)
24 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 11 November 2004 (2 pages)
18 August 2005Accounts made up to 11 November 2004 (2 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
16 January 2004Return made up to 14/01/04; full list of members (6 pages)
16 January 2004Return made up to 14/01/04; full list of members (6 pages)
9 December 2003Registered office changed on 09/12/03 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
9 December 2003Registered office changed on 09/12/03 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
9 December 2003Accounts for a dormant company made up to 11 November 2003 (1 page)
9 December 2003Accounts made up to 11 November 2003 (1 page)
1 July 2003Accounts for a dormant company made up to 11 November 2002 (1 page)
1 July 2003Accounts made up to 11 November 2002 (1 page)
14 April 2003Return made up to 14/01/03; full list of members (6 pages)
14 April 2003Return made up to 14/01/03; full list of members (6 pages)
13 March 2002Accounts made up to 11 November 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 11 November 2001 (1 page)
12 March 2002Return made up to 14/01/02; full list of members (6 pages)
12 March 2002Return made up to 14/01/02; full list of members (6 pages)
10 September 2001Accounts made up to 11 November 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 11 November 2000 (1 page)
13 April 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2001Return made up to 14/01/01; full list of members (7 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 11/11/00 (1 page)
20 November 2000Accounting reference date shortened from 31/01/01 to 11/11/00 (1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Registered office changed on 03/08/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Nc inc already adjusted 25/01/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 2000Company name changed blade value LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed blade value LIMITED\certificate issued on 20/03/00 (2 pages)
14 January 2000Incorporation (14 pages)
14 January 2000Incorporation (14 pages)