Company NameRucktron Limited
Company StatusDissolved
Company Number04369323
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMahesh Gopal Kanji Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 20 September 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Director NameNaran Gopal Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 20 September 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Secretary NameHasumati Naran Patel
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year after company formation)
Appointment Duration8 years, 6 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address1 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMahesh Gopal Kanji Patel
NationalityBritish
StatusResigned
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2003)
RoleBusinessman
Correspondence Address276 Kingsbury Road
Kingsbury
London
NW9 0BY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Loretto Gardens Kenton
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£351
Cash£9,913
Current Liabilities£111,297

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Director's details changed for Naran Gopal Patel on 7 February 2010 (2 pages)
23 April 2010Director's details changed for Mahesh Gopal Kanji Patel on 7 February 2010 (2 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Director's details changed for Mahesh Gopal Kanji Patel on 7 February 2010 (2 pages)
23 April 2010Director's details changed for Mahesh Gopal Kanji Patel on 7 February 2010 (2 pages)
23 April 2010Director's details changed for Naran Gopal Patel on 7 February 2010 (2 pages)
23 April 2010Director's details changed for Naran Gopal Patel on 7 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 May 2009Return made up to 07/02/09; full list of members (4 pages)
12 May 2009Return made up to 07/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 September 2008Return made up to 07/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2008Return made up to 07/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2007Registered office changed on 11/12/07 from: first floor the pavilion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Registered office changed on 11/12/07 from: first floor the pavilion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page)
31 March 2007Return made up to 07/02/07; full list of members (7 pages)
31 March 2007Return made up to 07/02/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 August 2006Return made up to 07/02/06; full list of members (7 pages)
2 August 2006Return made up to 07/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 07/02/04; full list of members (7 pages)
15 March 2004Return made up to 07/02/04; full list of members (7 pages)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003New secretary appointed (1 page)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 March 2003Accounts made up to 28 February 2003 (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)