Company NameRational Trader Limited
Company StatusDissolved
Company Number06162371
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rajesh Agrawal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Ceo
Country of ResidenceEngland
Correspondence AddressHolland House Bury Street
London
EC3A 5AW
Director NameMr Paresh Davdra
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Kenmore Avenue
Harrow
Middlesex
HA3 8PB
Secretary NameRajesh Agrawal
NationalityIndian
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House Bury Street
London
EC3A 5AW

Location

Registered AddressHolland House
Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 February 2012Solvency statement dated 09/01/12 (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 100
(4 pages)
7 February 2012Solvency Statement dated 09/01/12 (1 page)
7 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 100
(4 pages)
7 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2012Statement by directors (1 page)
7 February 2012Statement by Directors (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Rajesh Agrawal on 22 February 2010 (1 page)
23 February 2010Director's details changed for Rajesh Agrawal on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Rajesh Agrawal on 22 February 2010 (1 page)
23 February 2010Director's details changed for Rajesh Agrawal on 22 February 2010 (2 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2009Ad 29/07/09\gbp si 52900@1=52900\gbp ic 100/53000\ (2 pages)
6 August 2009Ad 29/07/09 gbp si 52900@1=52900 gbp ic 100/53000 (2 pages)
6 August 2009Nc inc already adjusted 29/07/09 (1 page)
6 August 2009Nc inc already adjusted 29/07/09 (1 page)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 July 2009Accounts made up to 31 March 2009 (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts made up to 31 March 2008 (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Director's Change of Particulars / paresh davdra / 11/11/2008 / HouseName/Number was: , now: 169; Street was: 95 northumberland avenue, now: kenmore avenue; Region was: middx, now: middlesex; Post Code was: HA2 7RA, now: HA3 8PB; Country was: , now: united kingdom (1 page)
11 November 2008Registered office changed on 11/11/2008 from 39 hatton garden london EC1N 8EH (1 page)
11 November 2008Registered office changed on 11/11/2008 from 39 hatton garden london EC1N 8EH (1 page)
11 November 2008Return made up to 15/03/08; full list of members (3 pages)
11 November 2008Director and Secretary's Change of Particulars / rajesh agrawal / 11/11/2008 / HouseName/Number was: , now: flat 22,; Street was: 95 northumberland road, now: odette court station road; Post Town was: harrow, now: borehamwood; Region was: middlesex, now: hertfordshire; Post Code was: HA2 7RA, now: WD6 1GQ; Country was: , now: united kingdom (1 page)
11 November 2008Return made up to 15/03/08; full list of members (3 pages)
11 November 2008Director's change of particulars / paresh davdra / 11/11/2008 (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Director and secretary's change of particulars / rajesh agrawal / 11/11/2008 (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)