Company NameKamal-Raj (UK) Limited
Company StatusDissolved
Company Number05345919
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameKamal Kumar Makkar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Belvue Road
Northolt
Middlesex
UB5 5HP
Director NameRajender Mohan Talwar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellesmere Gardens
Ilford
Essex
IG4 5DA
Secretary NameManisha Makkar
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleSecretary
Correspondence Address36 Belvue Road
Northolt
Middlesex
UB5 5HP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8 Ellesmere Gardens
Ilford
Essex
IG4 5DA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

50 at £1Kamal Kumar Makkar
50.00%
Ordinary
50 at £1Rajender Mohan Talwar
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
25 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
4 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
12 April 2010Director's details changed for Rajender Mohan Talwar on 28 January 2010 (2 pages)
12 April 2010Director's details changed for Kamal Kumar Makkar on 28 January 2010 (2 pages)
12 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kamal Kumar Makkar on 28 January 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Rajender Mohan Talwar on 28 January 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 28/01/09; full list of members (4 pages)
26 August 2009Return made up to 28/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Return made up to 28/01/08; full list of members (4 pages)
2 December 2008Return made up to 28/01/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
6 June 2007Return made up to 28/01/07; no change of members (7 pages)
6 June 2007Return made up to 28/01/07; no change of members (7 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
31 March 2006Return made up to 28/01/06; full list of members (7 pages)
31 March 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 8 ellesmere gardens ilford essex IG4 5DA (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 8 ellesmere gardens ilford essex IG4 5DA (1 page)
14 February 2005New director appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
28 January 2005Incorporation (10 pages)
28 January 2005Incorporation (10 pages)