About

Registered Number: 05655849
Date of Incorporation: 15/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (7 years and 10 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Meeraraj Ltd was setup in 2005. We don't know the number of employees at Meeraraj Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVINDRA RAJAH, Bala Meera 15 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
AD01 - Change of registered office address 01 February 2013
4.20 - N/A 01 February 2013
RESOLUTIONS - N/A 23 January 2013
RESOLUTIONS - N/A 23 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 19 February 2008
225 - Change of Accounting Reference Date 14 August 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.