Company NameRmaker Ltd
Company StatusDissolved
Company Number08566726
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rajpal Rathor
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 - 90
Paul Street
London
EC2A 4NE
Director NameMr Talha Fazlani
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2014)
RoleOnline Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address338 Ley Street
Ilford
Essex
IG1 4AF

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rajpal Rathor
50.00%
Ordinary
1 at £1Sean Henry Drake
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,331
Current Liabilities£22,783

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 July 2017Notification of Rajpal Rathor as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 July 2017Notification of Sean Henry Drake as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Rajpal Rathor as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Rajpal Rathor as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sean Henry Drake as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sean Henry Drake as a person with significant control on 5 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
22 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15-19 Cavendish Place London W1G 0DD on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15-19 Cavendish Place London W1G 0DD on 22 September 2014 (1 page)
24 March 2014Termination of appointment of Talha Fazlani as a director (2 pages)
24 March 2014Termination of appointment of Talha Fazlani as a director (2 pages)
10 July 2013Appointment of Mr Talha Fazlani as a director (2 pages)
10 July 2013Appointment of Mr Talha Fazlani as a director (2 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)