Company NameArjay Investments Limited
Company StatusDissolved
Company Number04207928
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Chandra Jamnadas Kantaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Woodfield Rise
Bushey
Watford
Hertfordshire
WD23 4QR
Director NameRajnikant Jashbhai Patel
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address76 Riefield Road
London
SE9 2RA
Secretary NameRajnikant Jashbhai Patel
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address76 Riefield Road
London
SE9 2RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Central Parade, Station Road
Harrow
Middlesex
HA1 2TW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Voluntary strike-off action has been suspended (1 page)
28 February 2013Voluntary strike-off action has been suspended (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Rajnikant Jashbhai Patel on 30 April 2010 (2 pages)
12 July 2010Director's details changed for Rajnikant Jashbhai Patel on 30 April 2010 (2 pages)
12 July 2010Registered office address changed from 90 Plumstead High Street Plumstead London SE18 1SL on 12 July 2010 (1 page)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 90 Plumstead High Street Plumstead London SE18 1SL on 12 July 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2009Return made up to 30/04/08; full list of members (4 pages)
14 January 2009Return made up to 30/04/08; full list of members (4 pages)
5 January 2009Return made up to 30/04/07; full list of members (4 pages)
5 January 2009Return made up to 30/04/07; full list of members (4 pages)
17 December 2008Director and Secretary's Change of Particulars / rajnikant patel / 05/04/2006 / HouseName/Number was: , now: 76; Street was: 22 hurst road, now: riefield road; Post Town was: sidcup, now: london; Region was: kent, now: ; Post Code was: DA15 9AA, now: SE9 2RA; Country was: , now: united kingdom (1 page)
17 December 2008Return made up to 30/04/06; full list of members (4 pages)
17 December 2008Return made up to 30/04/06; full list of members (4 pages)
17 December 2008Director and secretary's change of particulars / rajnikant patel / 05/04/2006 (1 page)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Registered office changed on 22/10/02 from: 1 doughty street london WC1N 2PH (1 page)
22 October 2002Registered office changed on 22/10/02 from: 1 doughty street london WC1N 2PH (1 page)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (17 pages)
30 April 2001Incorporation (17 pages)