Company NameRasa Investment Limited
Company StatusDissolved
Company Number09195537
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 8 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Isaress Sundravorakul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityThai
StatusClosed
Appointed11 March 2015(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Talina Centre 23a Bagleys Lane
London
SW6 2BW
Director NameMrs Supinda Uahwatanasakul
Date of BirthMarch 1966 (Born 58 years ago)
NationalityThai
StatusClosed
Appointed11 March 2015(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2022)
RoleBusiness Woman
Country of ResidenceThailand
Correspondence AddressUnit 20 Talina Centre 23a Bagleys Lane
London
SW6 2BW
Director NameMr Virawat Dangsubutra
Date of BirthOctober 1974 (Born 49 years ago)
NationalityThai
StatusClosed
Appointed11 March 2015(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 20 23a Bagleys Lane
Talina Centre
London
SW6 2BW
Director NameMr Kwai Cheong Chen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityMalaysian
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameMs Siew Ching Chew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP

Location

Registered AddressUnit 20 23a Bagleys Lane
Talina Centre
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

475 at £1Kwai Fook Chen
47.50%
Ordinary
475 at £1Leng Tee Choy
47.50%
Ordinary
25 at £1Kwau Cheong Chen
2.50%
Ordinary
25 at £1Siew Ching Chew
2.50%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 October 2016Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages)
7 October 2016Director's details changed for Mr Isaress Sundravorakul on 1 January 2016 (2 pages)
7 October 2016Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages)
7 October 2016Director's details changed for Mr Isaress Sundravorakul on 1 January 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Registered office address changed from 4 Bedford Row London WC1R 4TF England to Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4 Bedford Row London WC1R 4TF England to Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW on 23 November 2015 (1 page)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Change of share class name or designation (2 pages)
8 April 2015Appointment of Mr Virawat Dangsubutra as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Virawat Dangsubutra as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Kwai Cheong Chen as a director on 11 March 2015 (1 page)
31 March 2015Termination of appointment of Kwai Cheong Chen as a director on 11 March 2015 (1 page)
31 March 2015Appointment of Mr Isaress Sundravorakul as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 4 Bedford Row London WC1R 4TF on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Supinda Uahwatanasakul as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 4 Bedford Row London WC1R 4TF on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Supinda Uahwatanasakul as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Siew Ching Chew as a director on 11 March 2015 (1 page)
31 March 2015Termination of appointment of Siew Ching Chew as a director on 11 March 2015 (1 page)
31 March 2015Appointment of Mr Isaress Sundravorakul as a director on 11 March 2015 (2 pages)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 1,000
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 1,000
(3 pages)
13 October 2014Registered office address changed from 25-27 Oxford Street 4Th Floor London W1D 2DW United Kingdom to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 25-27 Oxford Street 4Th Floor London W1D 2DW United Kingdom to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 October 2014 (1 page)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)