Company NameRancom UK Limited
DirectorRajesh Nainani
Company StatusActive
Company Number04563694
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Previous NameN.B. Imports Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Rajesh Nainani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8 Vanguard Business Centre Alperton Lane
Greenford
UB6 8AA
Director NameArjan Chandanmal
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Croxley Road
London
W9 3HH
Director NameAshok Nainani
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Croxley Road
London
W9 3HH
Secretary NameAshok Nainani
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Croxley Road
London
W9 3HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.rancom-uk.com

Location

Registered AddressOffice 8 Vanguard Business Centre
Alperton Lane
Greenford
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

60 at £1Rajesh Nainani
60.00%
Ordinary
40 at £1Rajesh Somani
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,829
Cash£78,570
Current Liabilities£96,854

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
20 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 January 2019Registered office address changed from Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA England to Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA on 22 January 2019 (1 page)
22 January 2019Registered office address changed from 35 Croxley Road London W9 3HH England to Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA on 22 January 2019 (1 page)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 August 2017Notification of Rajesh Nainani as a person with significant control on 13 May 2016 (2 pages)
7 August 2017Notification of Rajesh Nainani as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 August 2017Notification of Rajesh Nainani as a person with significant control on 13 May 2016 (2 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 January 2017Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN to 35 Croxley Road London W9 3HH on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN to 35 Croxley Road London W9 3HH on 16 January 2017 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100
(6 pages)
5 October 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages)
4 November 2011Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Director's details changed for Rajesh Nainani on 15 October 2009 (2 pages)
3 December 2009Director's details changed for Rajesh Nainani on 15 October 2009 (2 pages)
3 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 February 2009Company name changed N.B. imports LTD\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed N.B. imports LTD\certificate issued on 17/02/09 (2 pages)
6 February 2009Appointment terminated director ashok nainani (1 page)
6 February 2009Appointment terminated director ashok nainani (1 page)
6 February 2009Appointment terminated secretary ashok nainani (1 page)
6 February 2009Appointment terminated director arjan chandanmal (1 page)
6 February 2009Appointment terminated director arjan chandanmal (1 page)
6 February 2009Appointment terminated secretary ashok nainani (1 page)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 October 2007Return made up to 15/10/07; full list of members (3 pages)
25 October 2007Return made up to 15/10/07; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 April 2007Return made up to 15/10/06; full list of members (3 pages)
4 April 2007Return made up to 15/10/06; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
18 October 2005Registered office changed on 18/10/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
18 October 2005Return made up to 15/10/05; full list of members (3 pages)
18 October 2005Return made up to 15/10/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
30 January 2003Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2003Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (9 pages)
15 October 2002Incorporation (9 pages)