About

Registered Number: 03085115
Date of Incorporation: 28/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Christopher House, 94b London, Road, Leicester, Leicestershire, LE2 0QS

 

Having been setup in 1995, Raj Machines Ltd have registered office in Leicestershire, it's status is listed as "Dissolved". Parmar, Hasmukh, Parmar, Bharat are listed as the directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Hasmukh 04 August 1995 - 1
PARMAR, Bharat 04 August 1995 15 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM02 - Termination of appointment of secretary 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 July 2011
AD04 - Change of location of company records to the registered office 28 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 20 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 16 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 12 October 1998
287 - Change in situation or address of Registered Office 27 July 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 04 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
RESOLUTIONS - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
123 - Notice of increase in nominal capital 04 October 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.