Company NameRANR Limited
Company StatusDissolved
Company Number08270646
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rahil Raj Vora
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Raj Vora
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51 at £1Nutan Vora
51.00%
Ordinary
49 at £1Rahil Raj Vora
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Director's details changed for Mr Raj Vora on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Raj Vora on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
20 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 20 December 2013 (1 page)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)