Company NameChanti Rajaah Ltd
Company StatusDissolved
Company Number05078819
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)
Previous NameRajaah Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMrs Shanthy Selvarajah
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameMrs Shanthy Selvarajah
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 November 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Selliah Selvarajah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameMrs Shanthy Selvarajah
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Laavanya Selvarajah
100.00%
Ordinary

Financials

Year2014
Net Worth£258,377
Current Liabilities£359,499

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2015Bona Vacantia disclaimer (1 page)
22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Notice of move from Administration to Dissolution on 4 August 2014 (17 pages)
22 August 2014Notice of move from Administration to Dissolution on 4 August 2014 (17 pages)
22 August 2014Administrator's progress report to 4 August 2014 (17 pages)
22 August 2014Administrator's progress report to 4 August 2014 (17 pages)
6 February 2014Administrator's progress report to 3 February 2014 (18 pages)
6 February 2014Notice of extension of period of Administration (1 page)
6 February 2014Administrator's progress report to 3 February 2014 (18 pages)
13 September 2013Administrator's progress report to 4 August 2013 (18 pages)
13 September 2013Administrator's progress report to 4 August 2013 (18 pages)
4 September 2013Notice of vacation of office by administrator (33 pages)
4 September 2013Notice of appointment of replacement/additional administrator (1 page)
4 September 2013 (1 page)
1 May 2013Notice of deemed approval of proposals (1 page)
11 April 2013Statement of administrator's proposal (31 pages)
15 February 2013Registered office address changed from 42 Blakes Avenue New Malden Surrey KT3 6RL on 15 February 2013 (2 pages)
14 February 2013Appointment of an administrator (1 page)
12 February 2013Notice of completion of voluntary arrangement (13 pages)
11 December 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
10 July 2012Termination of appointment of Shanthy Selvarajah as a director (1 page)
10 July 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
17 February 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Selliah Selvarajah as a director (1 page)
26 January 2012Appointment of Mrs Shanthy Selvarajah as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 September 2010Amended accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 19/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 19/03/08; no change of members (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 19/03/07; full list of members (7 pages)
24 January 2007Company name changed rajaah LTD\certificate issued on 24/01/07 (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Return made up to 19/03/06; no change of members (7 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 April 2005Return made up to 19/03/05; full list of members (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Ad 19/03/04--------- £ si 2@2=4 £ ic 2/6 (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 March 2004Incorporation (12 pages)