Company NameRaja G A Limited
Company StatusDissolved
Company Number04088936
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameVisage Trade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSajjad Akhtar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleRetailler
Correspondence Address103 Palmer Street
Doncaster
South Yorkshire
DN4 5DB
Secretary NameR Ogley And Co Accountants Limited (Corporation)
StatusClosed
Appointed28 October 2005(5 years after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2008)
Correspondence Address50 Weston Road
Balby
Doncaster
DN4 8NF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameAbacus Accounting (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressSuite 10 Equity House
Wright Business Park Stevens Road
Doncaster
South Yorkshire
DN4 0LT
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address11/13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
29 January 2007Order of court to wind up (2 pages)
23 January 2007Court order notice of winding up (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 50 weston road balby doncaster south yorkshire DN4 8NT (1 page)
12 January 2006Total exemption full accounts made up to 31 October 2004 (24 pages)
29 December 2005Amended accounts made up to 31 October 2003 (22 pages)
29 December 2005Amended accounts made up to 31 October 2002 (21 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Return made up to 12/10/05; full list of members (2 pages)
28 October 2005New secretary appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: suite 10 equity house wright business park doncaster DN4 0LT (1 page)
30 November 2004Return made up to 12/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 February 2004Return made up to 12/10/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2002Return made up to 12/10/02; full list of members (6 pages)
7 November 2001Return made up to 12/10/01; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Company name changed visage trade LIMITED\certificate issued on 26/10/00 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)