About

Registered Number: 03760505
Date of Incorporation: 28/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 220 The Vale, Golders Green, London, NW11 8SR

 

Founded in 1999, Raj of India (Swanley) Ltd has its registered office in London. This organisation has 2 directors listed as Ali, Manzor, Ali, Ajmol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ajmol 28 April 1999 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
ALI, Manzor 28 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 19 September 2018
CS01 - N/A 12 June 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 15 July 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363a - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 06 June 2001
AA - Annual Accounts 13 March 2001
225 - Change of Accounting Reference Date 20 January 2001
363a - Annual Return 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.