Company NameRa Information Technology Limited
Company StatusDissolved
Company Number04134299
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameDrinkcater Limited

Directors

Director NameKamalakara Rao Jagarlamudi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleProposed Company Director
Correspondence Address1872 Lilac Lane
Apartment C
Aurora
Il60506
United States
Director NameVijayender Tulia
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleProposed Company Director
Correspondence Address514 Terry Avenue
Suite 1
Aurora
Il60506
United States
Secretary NameKamalakara Rao Jagarlamudi
NationalityIndian
StatusClosed
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleProposed Company Director
Correspondence Address1872 Lilac Lane
Apartment C
Aurora
Il60506
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2001Memorandum and Articles of Association (9 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 12 york gate london NW1 4QS (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 February 2001Secretary resigned (1 page)
18 January 2001Company name changed drinkcater LIMITED\certificate issued on 18/01/01 (2 pages)
2 January 2001Incorporation (13 pages)