Company NameRackk Investments Ltd
DirectorKhadeja Rahman
Company StatusActive
Company Number05517877
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Previous NameIndigo State Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Khadeja Rahman
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RolePcn Project Officer - Nhs
Country of ResidenceEngland
Correspondence Address41 Windsor Drive
Orpington
BR6 6EY
Director NameMr Manik Rahman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address360a Crofton Road
Orpington
Kent
BR6 8NN
Secretary NameMr Abdul Kalam
NationalityBritish
StatusResigned
Appointed25 October 2005(3 months after company formation)
Appointment Duration12 years, 12 months (resigned 18 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Windsor Drive
Orpington
Kent
BR6 6EY
Director NameAbdul Ashik Choudhury
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(8 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 18 October 2018)
RoleResturantor
Country of ResidenceUnited Kingdom
Correspondence Address15a Royal Parade
Chislehurst
Kent
BR7 6NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.indigorestaurantorpington.co.uk/

Location

Registered Address41 Windsor Drive
Orpington
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Abdul Ashik Choudhury
20.02%
Ordinary
200 at £1Abdul Kalam
20.02%
Ordinary
200 at £1Rawnok Khan
20.02%
Ordinary
200 at £1Shuhel Kadir Chowdhury
20.02%
Ordinary
199 at £1Manik Rahman
19.92%
Ordinary

Financials

Year2014
Net Worth£94,893
Cash£3,265
Current Liabilities£73,255

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

24 June 2006Delivered on: 12 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 263 croydon road, beckenham, kent t/n P11756, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
9 June 2006Delivered on: 16 June 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Compulsory strike-off action has been discontinued (1 page)
29 October 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 October 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
6 May 2022Appointment of Miss Khadeja Rahman as a director on 4 May 2022 (2 pages)
4 May 2022Termination of appointment of Manik Rahman as a director on 4 April 2022 (1 page)
29 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
29 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
24 January 2020Notification of Abia Holdings Ltd as a person with significant control on 18 October 2018 (2 pages)
24 January 2020Confirmation statement made on 25 July 2019 with updates (5 pages)
23 January 2020Cessation of Manik Rahman as a person with significant control on 18 October 2018 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 January 2019Termination of appointment of Abdul Ashik Choudhury as a director on 18 October 2018 (1 page)
15 January 2019Termination of appointment of Abdul Kalam as a secretary on 18 October 2018 (1 page)
15 January 2019Notification of Manik Rahman as a person with significant control on 18 October 2018 (2 pages)
15 January 2019Cessation of Abdul Kalam as a person with significant control on 18 October 2018 (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
22 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 November 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 November 2016Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 999
(6 pages)
7 November 2016Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2016-11-07
  • GBP 999
(6 pages)
11 September 2016Registered office address changed from 360 Crofton Road Orpington Kent BR6 8NN to 41 Windsor Drive Orpington BR6 6EY on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 360 Crofton Road Orpington Kent BR6 8NN to 41 Windsor Drive Orpington BR6 6EY on 11 September 2016 (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 999
(6 pages)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 999
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 999
(6 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 999
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 September 2012Company name changed indigo state LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed indigo state LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
10 September 2012Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Director's details changed for Abdul Ashik Choudhury on 25 July 2010 (2 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Abdul Ashik Choudhury on 25 July 2010 (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 25 July 2008 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 25 July 2008 with a full list of shareholders (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
28 January 2009Return made up to 25/07/07; full list of members (4 pages)
28 January 2009Return made up to 25/07/07; full list of members (4 pages)
22 January 2009Return made up to 25/07/06; full list of members (4 pages)
22 January 2009Return made up to 25/07/06; full list of members (4 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
19 January 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
24 October 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2006Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)