Company NameRaxwell Ltd
DirectorSyed Moshud Alam
Company StatusLiquidation
Company Number03937944
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Syed Moshud Alam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Belvedere Bussiness Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
Director NameMr Syed Moshud Alam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Belvedere Bussiness Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
Director NameSyed Moshud Alam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleManager
Correspondence Address20 Sheldon Close
London
SE20 8LU
Director NameAbdul Muhit Chow Dhury
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2004)
RoleSalesman
Correspondence Address194 Amesbury Avenue
London
SW2 3AD
Director NameMr Soyfus Shaherin Dewan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months (resigned 28 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Ena Road
London
SW16 4JE
Secretary NameAbdul Muhit Chow Dhury
NationalityBritish
StatusResigned
Appointed22 March 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2004)
RoleSalesman
Correspondence Address194 Amesbury Avenue
London
SW2 3AD
Director NameMr Syed Moshud Alam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Earlswood Garden
Clayhall
Essex
IG5 0DF
Secretary NameMr Soyfus Shaherin Dewan
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Ena Road
London
SW16 4JE
Director NameMr Anisur Rahman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lord Avenue
Ilford
Essex
IG5 0HN
Director NameMr Alfaz Kabiri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Belgrave Road
London
E11 3QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreenwichlinen.co.uk
Telephone020 83116500
Telephone regionLondon

Location

Registered AddressMountview Court
1148 High Road
London
Whetstone
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alfaz Kabiri
25.00%
Ordinary
1 at £1Anisur Rahman
25.00%
Ordinary
1 at £1Soyfus Shaherin Dewan
25.00%
Ordinary
1 at £1Syed Moshud Alam
25.00%
Ordinary

Financials

Year2014
Turnover£411,986
Gross Profit£341,737
Net Worth£520,828
Cash£213
Current Liabilities£160,287

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

1 February 2008Delivered on: 12 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 belvedere business park crabtree manorway south belvedere. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2008Delivered on: 29 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 March 2001Delivered on: 7 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
(1 page)
11 August 2023Appointment of a voluntary liquidator (3 pages)
11 August 2023Statement of affairs (10 pages)
11 August 2023Registered office address changed from Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere Kent DA17 6AH to Mountview Court 1148 High Road London Whetstone N20 0RA on 11 August 2023 (2 pages)
8 August 2023Change of details for Mr Syed Moshud Alam as a person with significant control on 7 August 2023 (2 pages)
8 August 2023Director's details changed for Mr Syed Moshud Alam on 7 August 2023 (2 pages)
24 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
14 April 2022Cessation of Anisur Rahman as a person with significant control on 28 February 2022 (1 page)
14 April 2022Termination of appointment of Soyfus Shaherin Dewan as a secretary on 1 April 2022 (1 page)
16 March 2022Resolutions
  • RES13 ‐ Co business 02/02/2022
(4 pages)
15 March 2022Second filing of Confirmation Statement dated 28 February 2022 (3 pages)
14 March 2022Termination of appointment of Soyfus Shaherin Dewan as a director on 28 February 2022 (1 page)
9 March 2022Notification of Syed Moshud Alam as a person with significant control on 28 February 2022 (2 pages)
9 March 2022Termination of appointment of Alfaz Kabiri as a director on 28 February 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/03/2022
(5 pages)
9 March 2022Termination of appointment of Anisur Rahman as a director on 28 February 2022 (1 page)
7 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
21 February 2022Appointment of Mr Syed Moshud Alam as a director on 21 February 2022 (2 pages)
16 April 2021Termination of appointment of Syed Moshud Alam as a director on 16 April 2021 (1 page)
1 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 January 2018Amended total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 August 2017Appointment of Mr Syed Moshud Alam as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Syed Moshud Alam as a director on 14 August 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 February 2017Termination of appointment of Syed Moshud Alam as a director on 22 February 2017 (1 page)
23 February 2017Termination of appointment of Syed Moshud Alam as a director on 22 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(7 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(7 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(7 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(7 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(7 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(7 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
21 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Syed Moshud Alam on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Syed Moshud Alam on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Soyfus Shaherin Dewan on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Anisur Rahman on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Soyfus Shaherin Dewan on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Anisur Rahman on 28 February 2010 (2 pages)
20 May 2009Return made up to 02/03/09; full list of members (4 pages)
20 May 2009Return made up to 02/03/09; full list of members (4 pages)
17 March 2009Return made up to 02/03/08; full list of members (4 pages)
17 March 2009Return made up to 02/03/08; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 October 2008Director appointed alfaz kabiri (2 pages)
16 October 2008Director appointed alfaz kabiri (2 pages)
28 July 2008Registered office changed on 28/07/2008 from unit 6 greenwich industrial est 159 greenwich high road london SE10 8JF (1 page)
28 July 2008Registered office changed on 28/07/2008 from unit 6 greenwich industrial est 159 greenwich high road london SE10 8JF (1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
25 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
28 March 2006Return made up to 02/03/06; full list of members (7 pages)
28 March 2006Return made up to 02/03/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 February 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 March 2002Return made up to 02/03/02; full list of members (7 pages)
29 March 2002Return made up to 02/03/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 02/03/01; full list of members (8 pages)
28 March 2001Return made up to 02/03/01; full list of members (8 pages)
15 March 2001Registered office changed on 15/03/01 from: 16A well hall parade london SE9 6SP (1 page)
15 March 2001Registered office changed on 15/03/01 from: 16A well hall parade london SE9 6SP (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 March 2000Registered office changed on 13/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 March 2000Incorporation (12 pages)
2 March 2000Incorporation (12 pages)