Company NameR.I.A Technologies Limited
Company StatusDissolved
Company Number04071404
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameChandulal Soni
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address10 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Hiren Soni
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 1
29-31 Frognal Avenue
Harrow
Middlesex
HA1 2SG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(4 pages)
10 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
10 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Chandulal Soni on 2 October 2009 (2 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Chandulal Soni on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Chandulal Soni on 2 October 2009 (2 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 October 2008Return made up to 14/09/08; full list of members (3 pages)
8 October 2008Return made up to 14/09/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
4 January 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
17 October 2007Return made up to 14/09/07; no change of members (6 pages)
17 October 2007Return made up to 14/09/07; no change of members (6 pages)
21 January 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
21 January 2007Registered office changed on 21/01/07 from: 37 new oxford street london WC1A 1BH (1 page)
21 January 2007Registered office changed on 21/01/07 from: 37 new oxford street london WC1A 1BH (1 page)
21 January 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
17 October 2006Return made up to 14/09/06; full list of members (6 pages)
17 October 2006Return made up to 14/09/06; full list of members (6 pages)
20 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
20 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
27 February 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
27 February 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
18 October 2005Return made up to 14/09/05; full list of members (6 pages)
18 October 2005Return made up to 14/09/05; full list of members (6 pages)
13 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
13 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
4 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
4 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
15 October 2004Return made up to 14/09/04; full list of members (6 pages)
15 October 2004Return made up to 14/09/04; full list of members (6 pages)
24 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
11 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
11 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
15 October 2003Return made up to 14/09/03; full list of members (4 pages)
15 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
5 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
21 October 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
21 October 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
27 September 2002Return made up to 14/09/02; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
27 September 2002Return made up to 14/09/02; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
20 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
20 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 37 new oxford street london WC1A 1BH (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 37 new oxford street london WC1A 1BH (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 September 2000Registered office changed on 19/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 September 2000Incorporation (7 pages)