Company NameMeh-Rah Trading Ltd
Company StatusDissolved
Company Number07578307
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajendra Dhanak
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMr Mehul Dhanak
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
Director NameMr Mehul Dhanak
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameMr Rahul Dhanak
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMr Rahul Dhanak
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years after company formation)
Appointment Duration4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ

Location

Registered Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

255 at £1Rahul Dhanak
51.00%
Ordinary
245 at £1Mehul Dhanak
49.00%
Ordinary

Financials

Year2014
Net Worth£642
Cash£1,377
Current Liabilities£3,903

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2016Termination of appointment of Rahul Dhanak as a director on 1 August 2014 (1 page)
31 October 2016Appointment of Mr Rajendra Dhanak as a director on 30 August 2016 (2 pages)
28 July 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ on 28 July 2016 (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 December 2015 (1 page)
24 December 2015Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
4 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Appointment of Mr Rahul Dhanak as a director on 1 April 2014 (2 pages)
1 July 2015Termination of appointment of Mehul Dhanak as a director on 1 April 2014 (1 page)
1 July 2015Appointment of Mr Rahul Dhanak as a director on 1 April 2014 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
1 July 2015Termination of appointment of Rahul Dhanak as a secretary on 1 April 2014 (1 page)
1 July 2015Termination of appointment of Rahul Dhanak as a secretary on 1 April 2014 (1 page)
1 July 2015Termination of appointment of Mehul Dhanak as a director on 1 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500
(4 pages)
26 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (4 pages)
30 January 2014Director's details changed for Mr Mehul Dhanak on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Rahul Dhanak on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Registered office address changed from 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Mehul Dhanak as a director (2 pages)
8 August 2013Termination of appointment of Rahul Dhanak as a director (1 page)
8 August 2013Termination of appointment of Mehul Dhanak as a director (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)