Company NamePrajnaa Projects Ltd.
Company StatusDissolved
Company Number05444013
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Rakchha Kukadia
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleMd Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheviot Close
Bushey
WD23 4QW
Secretary NameArvind Kukadia
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Albany Close
Bushey
Hertfordshire
WD23 4SG

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£524
Cash£17,232
Current Liabilities£16,708

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
16 July 2019Liquidators' statement of receipts and payments to 10 May 2019 (18 pages)
17 July 2018Registered office address changed from 16 Cheviot Close Bushey WD23 4QW England to 83 Victoria Street London SW1H 0HW on 17 July 2018 (2 pages)
12 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-11
(1 page)
12 July 2018Declaration of solvency (5 pages)
12 July 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 April 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Director's details changed for Mrs Rakchha Kukadia on 1 January 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Director's details changed for Mrs Rakchha Kukadia on 1 January 2016 (2 pages)
20 October 2015Registered office address changed from 21 Greystoke Gardens London W5 1EP to 16 Cheviot Close Bushey WD23 4QW on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 21 Greystoke Gardens London W5 1EP to 16 Cheviot Close Bushey WD23 4QW on 20 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from C/O Suite 20, Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Suite 20, Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 17 December 2012 (1 page)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Arvind Kukadia as a secretary (1 page)
8 June 2010Termination of appointment of Arvind Kukadia as a secretary (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 05/05/09; full list of members (3 pages)
9 June 2009Return made up to 05/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2006Registered office changed on 02/05/06 from: 124 birkbeck avenue greenford middlesex UB6 8LY (1 page)
2 May 2006Registered office changed on 02/05/06 from: 124 birkbeck avenue greenford middlesex UB6 8LY (1 page)
27 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 May 2005Incorporation (9 pages)
5 May 2005Incorporation (9 pages)