Company NameRajindra Limited
Company StatusDissolved
Company Number06300663
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sanjiv Kumar Sharma
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Warrington Avenue
Slough
Berkshire
SL1 3BG
Secretary NamePriya Sharma
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleSecretary
Correspondence Address47 Warrington Avenue
Slough
Berkshire
SL1 3BG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address35/37 Lowlands Road
Harrow On The Hill
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Priya Sharma
50.00%
Ordinary
1 at £1Sanjiv Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£436,118
Cash£1,012
Current Liabilities£446,950

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Sanjiv Kumar Sharma on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Sanjiv Kumar Sharma on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Sanjiv Kumar Sharma on 3 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 April 2010Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
14 August 2009Return made up to 03/07/09; full list of members (3 pages)
14 August 2009Director's change of particulars / sanjiv sharma / 04/07/2008 (1 page)
14 August 2009Return made up to 03/07/09; full list of members (3 pages)
14 August 2009Director's change of particulars / sanjiv sharma / 04/07/2008 (1 page)
14 August 2009Secretary's change of particulars / priya sharma / 04/07/2008 (1 page)
14 August 2009Secretary's change of particulars / priya sharma / 04/07/2008 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Return made up to 03/07/08; full list of members (3 pages)
18 December 2008Return made up to 03/07/08; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (6 pages)
3 July 2007Incorporation (6 pages)