Company NameRajan Russell & Co Ltd
Company StatusDissolved
Company Number04787547
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesBaverstock Sports Limited and Rajan Russell & Co. (Air Studios) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajan Hollingsworth Russell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 145 Leadenhall Street
London
EC3V 4QT
Secretary NameAG Tax Limited (Corporation)
StatusClosed
Appointed28 September 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 24 September 2013)
Correspondence Address6th Floor
145 Leadenhall Street
London
EC3V 4QT
Director NameMrs Jennifer Jean Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLucks Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Secretary NameMr Jonathan Foster Jones
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLucks Farm Barn Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Secretary NameThe Company Secretary Services (London) Ltd (Corporation)
StatusResigned
Appointed10 December 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2006)
Correspondence Address11 Gough Square
London
EC4A 3DE

Location

Registered Address6th Floor 145 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at 1Rajan Hollingsworth Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,125
Current Liabilities£37,868

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
7 June 2010Director's details changed for Mr Rajan Hollingsworth Russell on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ag Tax Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Rajan Hollingsworth Russell on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ag Tax Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Rajan Hollingsworth Russell on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ag Tax Limited on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 31/05/07; full list of members (2 pages)
18 July 2007Return made up to 31/05/07; full list of members (2 pages)
1 February 2007Return made up to 31/05/06; full list of members (6 pages)
1 February 2007Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006Registered office changed on 06/12/06 from: 145 6TH floor 145 leadenhall street london EC3V 4QT (1 page)
6 December 2006Registered office changed on 06/12/06 from: 145 6TH floor 145 leadenhall street london EC3V 4QT (1 page)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Registered office changed on 28/09/06 from: 98 oxford gardens london W10 6NG (1 page)
28 September 2006Registered office changed on 28/09/06 from: 98 oxford gardens london W10 6NG (1 page)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: 57 bassett road london W10 6JR (1 page)
11 May 2006Registered office changed on 11/05/06 from: 57 bassett road london W10 6JR (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 June 2005Accounts made up to 30 June 2004 (1 page)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
13 June 2005Return made up to 31/05/05; full list of members (6 pages)
5 October 2004Registered office changed on 05/10/04 from: 11 gough square london EC4A 3DE (1 page)
5 October 2004Registered office changed on 05/10/04 from: 11 gough square london EC4A 3DE (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Return made up to 04/06/04; full list of members (5 pages)
10 June 2004Return made up to 04/06/04; full list of members (5 pages)
10 June 2004Registered office changed on 10/06/04 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
19 April 2004Company name changed rajan russell & co. (Air studios ) LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed rajan russell & co. (Air studios ) LIMITED\certificate issued on 19/04/04 (2 pages)
27 November 2003Company name changed baverstock sports LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed baverstock sports LIMITED\certificate issued on 27/11/03 (2 pages)
4 June 2003Incorporation (16 pages)