Company NameTahir Rajabi Limited
Company StatusDissolved
Company Number03934276
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTahir Rajabi
Date of BirthApril 1958 (Born 66 years ago)
NationalityAfghan
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleBusinessman
Correspondence AddressNew House 93 Maitland Park Road
London
NW3 2HD
Secretary NameNader Rajabi Rajabi
NationalityAfghan
StatusClosed
Appointed15 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2003)
RoleImport And Export
Correspondence AddressDushanbi House No 40
Hamid Danish Road
Tajekistan
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOffice No 4
M S P Business Centre
Fourth Wa, Wembley
Middlesex
HA9 0HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Application for striking-off (1 page)
7 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
13 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
22 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2001New secretary appointed (2 pages)
4 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
18 May 2000Registered office changed on 18/05/00 from: 5A somali road london NW2 3RN (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 February 2000Incorporation (20 pages)