Company NameRAKU Limited
Company StatusDissolved
Company Number05160268
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameMr Sithamparanathan Shaseerathan
StatusClosed
Appointed01 November 2009(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW
Director NameMrs Ratnalatha Shaseerathan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW
Director NameSithamparanathan Shaseerathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySrilankan
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleBusinessman
Correspondence Address10 Cleveland
Bradville
Milton Keynes
Buckinghamshire
MK13 7BA
Secretary NameRatnalatha Shaseerathan
NationalitySrilankan
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Cleveland
Bradville
Milton Keynes
Buckinghamshire
MK13 7BA
Director NameRatnalatha Shaseerathan
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySrilankan
StatusResigned
Appointed01 July 2007(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2009)
RoleSecretary
Correspondence Address10 Cleveland
Bradville
Milton Keynes
Buckinghamshire
MK13 7BA
Secretary NameSithamparanathan Saseetharan
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2009)
RoleBusinessman
Correspondence Address10 Cleveland
Bradville
Milton Keynes
MK13 7BA
Director NameMr Shaseerathan Sithamparanathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW

Contact

Telephone01908 579759
Telephone regionMilton Keynes

Location

Registered Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,441
Cash£49,195
Current Liabilities£178,508

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 March 2011Delivered on: 5 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 July 2009Delivered on: 6 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 September 2019Termination of appointment of Shaseerathan Sithamparanathan as a director on 5 September 2019 (1 page)
5 September 2019Change of details for Mr Sithamparanathan Shaseerathan as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Appointment of Mrs Ratnalatha Shaseerathan as a director on 5 September 2019 (2 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 September 2018Notification of Sithamparanathan Shaseerathan as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
6 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2010Termination of appointment of Ratnalatha Shaseerathan as a director (1 page)
1 August 2010Appointment of Mr Sithamparanathan Shaseerathan as a secretary (1 page)
1 August 2010Appointment of Mr Sithamparanathan Shaseerathan as a secretary (1 page)
1 August 2010Termination of appointment of Ratnalatha Shaseerathan as a director (1 page)
1 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
1 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2009Appointment of Mr Shaseerathan Sithamparanathan as a director (2 pages)
25 November 2009Appointment of Mr Shaseerathan Sithamparanathan as a director (2 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2009Return made up to 22/06/09; full list of members (3 pages)
13 July 2009Return made up to 22/06/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 May 2009Appointment terminated secretary sithamparanathan saseetharan (1 page)
18 May 2009Appointment terminated secretary sithamparanathan saseetharan (1 page)
24 November 2008Return made up to 22/06/08; full list of members (3 pages)
24 November 2008Return made up to 22/06/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 July 2008Registered office changed on 29/07/2008 from 10 cleveland bradville milton keynes MK13 7BA (1 page)
29 July 2008Registered office changed on 29/07/2008 from 10 cleveland bradville milton keynes MK13 7BA (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
19 October 2007Return made up to 22/06/07; full list of members (6 pages)
19 October 2007New director appointed (1 page)
19 October 2007Return made up to 22/06/07; full list of members (6 pages)
19 October 2007New director appointed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 July 2005Return made up to 22/06/05; full list of members (6 pages)
24 July 2005Return made up to 22/06/05; full list of members (6 pages)
22 June 2004Incorporation (11 pages)
22 June 2004Incorporation (11 pages)