Company NameReekaj Investments Limited
DirectorsManish Patel and Jyoti Patel
Company StatusDissolved
Company Number03948985
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameManish Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Whitton Avenue
Greenford
Middlesex
UB6 0EG
Director NameJyoti Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Correspondence Address4 Collier Drive
Edgware
Middlesex
HA8 5RT
Secretary NameJyoti Patel
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Correspondence Address4 Collier Drive
Edgware
Middlesex
HA8 5RT
Director NameMr Khawaja Muhammad Kamran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB
Director NameManish Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Whitton Avenue
Greenford
Middlesex
UB6 0EG
Director NamePrashant Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address4 Collier Drive
Edgware
Middlesex
HA8 5RT
Secretary NamePrashant Patel
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address4 Collier Drive
Edgware
Middlesex
HA8 5RT

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£176,501
Cash£4,526
Current Liabilities£332,023

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2007Dissolved (1 page)
18 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (6 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
22 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 December 2004Statement of affairs (10 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Registered office changed on 09/12/04 from: 506 kingsbury road london NW9 9HE (1 page)
26 April 2004Return made up to 16/03/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: first floor warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 April 2003Return made up to 16/03/03; full list of members (7 pages)
11 February 2003Return made up to 16/03/02; full list of members (6 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed;new director appointed (1 page)
17 May 2002Particulars of mortgage/charge (3 pages)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 January 2002New director appointed (2 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 16/03/01; full list of members (6 pages)
3 April 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Incorporation (18 pages)