Company NameA. Rather Limited
Company StatusDissolved
Company Number08338602
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Arshad Hussain Rather
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Trinity Close
Northwood
London
HA6 2AF
Secretary NameMalikah Saba
StatusClosed
Appointed01 February 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address288 Woodlands Avenue Woodlands Avenue
Ruislip
Middlesex
HA4 9QZ
Director NameMrs Neha Hussain Rather
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address18 Trinity Close
Northwood
London
HA6 2AF
Secretary NameMrs Neha Hussain Rather
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Trinity Close
Northwood
London
HA6 2AF

Location

Registered Address288 Woodlands Avenue Woodlands Avenue
Ruislip
Middlesex
HA4 9QZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

3 at £1Arshad Hussain Rather
75.00%
Ordinary
1 at £1Neha Hussain Rather
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£41,869
Current Liabilities£41,865

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Termination of appointment of Neha Rather as a secretary (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4
(3 pages)
3 March 2014Appointment of Malikah Saba as a secretary (2 pages)
3 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4
(3 pages)
24 February 2014Registered office address changed from 18 Trinity Close Northwood London HA6 2AF United Kingdom on 24 February 2014 (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Neha Rather as a director (1 page)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)