Company NameRajput Properties Limited
Company StatusDissolved
Company Number08832504
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagdish Chander Rajput
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
Equity House, 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
2 September 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
2 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 September 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
2 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 August 2014Appointment of Mr Jagdish Chander Rajput as a director on 6 January 2014 (2 pages)
21 August 2014Appointment of Mr Jagdish Chander Rajput as a director on 6 January 2014 (2 pages)
21 August 2014Appointment of Mr Jagdish Chander Rajput as a director on 6 January 2014 (2 pages)
25 March 2014Termination of appointment of Joanna Saban as a director (1 page)
25 March 2014Termination of appointment of Joanna Saban as a director (1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)