Company NameRaj Tradings Co. Limited
Company StatusDissolved
Company Number05668393
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Harmit Singh Hanspal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleRetail Business
Country of ResidenceEngland
Correspondence Address27 Dunblane Road
Eltham
London
SE9 6RU
Secretary NameSurpreet Singh Hanspal
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Dunblane Road
Eltham
London
SE9 6RU
Director NameMr Varinder Singh Hanspal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 April 2015)
RoleCommerce
Country of ResidenceEngland
Correspondence Address27 Dunblane Road
London
SE9 6RU

Contact

Telephone020 88546367
Telephone regionLondon

Location

Registered Address114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Harmit Singh Hanspal
100.00%
Ordinary

Financials

Year2014
Net Worth£11,214
Cash£617
Current Liabilities£9,074

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
29 April 2012Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England on 29 April 2012 (1 page)
29 April 2012Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England on 29 April 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(5 pages)
27 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 November 2010Registered office address changed from 27 Dunblane Road Eltham London SE9 6RU on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 27 Dunblane Road Eltham London SE9 6RU on 22 November 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2010Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 June 2008Director appointed mr varinder singh hanspal (1 page)
20 June 2008Director appointed mr varinder singh hanspal (1 page)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
6 January 2006Incorporation (13 pages)
6 January 2006Incorporation (13 pages)