Company NameRabta Global Ltd
Company StatusDissolved
Company Number05553129
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)
Previous NameRabta UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mohammed Asim Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(6 days after company formation)
Appointment Duration18 years, 5 months (closed 20 February 2024)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHillview
15 Horsenden Lane North
Greenford
Middlesex
UB6 0PE
Director NameMrs Mariya Khan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 days after company formation)
Appointment Duration5 years (resigned 29 September 2010)
RoleAdminstration/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Horsenden Lane North
Greenford
Middlesex
UB6 0PE
Secretary NameMrs Mariya Khan
NationalityBritish
StatusResigned
Appointed08 September 2005(6 days after company formation)
Appointment Duration5 years (resigned 29 September 2010)
RoleAdminstration/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Horsenden Lane North
Greenford
Middlesex
UB6 0PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterabta-uk.com
Telephone020 84224229
Telephone regionLondon

Location

Registered AddressSuit 002 Sir Robert Peel House
344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mohammed Asim
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,715
Cash£104
Current Liabilities£17,142

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 December 2023First Gazette notice for voluntary strike-off (1 page)
26 November 2023Application to strike the company off the register (1 page)
8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 October 2021Registered office address changed from 41 Ramsay Gardens Romford RM3 7NT England to Suit 002 Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 8 October 2021 (1 page)
9 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
21 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 February 2019Registered office address changed from 34 Fairlands Avenue Buckhurst Hill IG9 5TF England to 41 Ramsay Gardens Romford RM3 7NT on 18 February 2019 (1 page)
1 October 2018Registered office address changed from Hill View, 15 Horsenden Lane North, Greenford London UB6 0PE to 34 Fairlands Avenue Buckhurst Hill IG9 5TF on 1 October 2018 (1 page)
10 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
4 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
9 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
15 October 2010Company name changed rabta uk LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
15 October 2010Company name changed rabta uk LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
15 October 2010Change of name notice (1 page)
15 October 2010Change of name notice (1 page)
30 September 2010Director's details changed for Mr Mohammed Asim Khan on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Mariya Khan on 2 September 2010 (2 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Mohammed Asim Khan on 2 September 2010 (2 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 September 2010Termination of appointment of Mariya Khan as a director (1 page)
30 September 2010Termination of appointment of Mariya Khan as a secretary (1 page)
30 September 2010Termination of appointment of Mariya Khan as a secretary (1 page)
30 September 2010Director's details changed for Mr Mohammed Asim Khan on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Mariya Khan on 2 September 2010 (2 pages)
30 September 2010Termination of appointment of Mariya Khan as a director (1 page)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mrs Mariya Khan on 2 September 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 September 2009Director and secretary's change of particulars / mariya khan / 25/09/2009 (2 pages)
28 September 2009Return made up to 02/09/09; full list of members (4 pages)
28 September 2009Return made up to 02/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / mariya khan / 25/09/2009 (2 pages)
26 September 2009Director's change of particulars / mohammed khan / 25/09/2009 (2 pages)
26 September 2009Director's change of particulars / mohammed khan / 25/09/2009 (2 pages)
18 June 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
18 June 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 02/09/07; full list of members (3 pages)
13 September 2007Return made up to 02/09/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
8 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
16 October 2006Return made up to 02/09/06; full list of members (7 pages)
16 October 2006Return made up to 02/09/06; full list of members (7 pages)
14 February 2006Notice of assignment of name or new name to shares (1 page)
14 February 2006Notice of assignment of name or new name to shares (1 page)
14 February 2006Notice of assignment of name or new name to shares (1 page)
14 February 2006Notice of assignment of name or new name to shares (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New director appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
2 September 2005Incorporation (13 pages)
2 September 2005Incorporation (13 pages)