Company NameRawalcap Limited
Company StatusDissolved
Company Number04571151
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameMalkom Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sheraz Mohammed Malik
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY
Director NameMr Nasser Mohammed Malik
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY
Secretary NameMr Nasser Mohammed Malik
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY
Director NameSteven Keith Davenport
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2011)
RoleExecutive
Correspondence Address40 Chesnut Avenue
Euxton
Chorley
Lancashire
PR7 6BS
Director NameMs Clare Anne Viner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 September 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16 Harley Street
Colne
Lancashire
BB8 9DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterawalcap.com

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1Nasser Malik
90.00%
Ordinary
100 at £1Sheraz Malik
10.00%
Ordinary

Financials

Year2014
Net Worth£37,201
Cash£139,943
Current Liabilities£143,543

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
29 March 2021Micro company accounts made up to 29 December 2019 (4 pages)
29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 December 2018 (4 pages)
13 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 September 2019Termination of appointment of Nasser Mohammed Malik as a secretary on 10 September 2019 (1 page)
22 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 September 2018Termination of appointment of Clare Anne Viner as a director on 13 September 2018 (1 page)
27 November 2017Cessation of Sheraz Mailik as a person with significant control on 6 April 2016 (1 page)
27 November 2017Cessation of Clare Anne Viner as a person with significant control on 6 April 2016 (1 page)
27 November 2017Cessation of Sheraz Mailik as a person with significant control on 6 April 2016 (1 page)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Cessation of Clare Anne Viner as a person with significant control on 6 April 2016 (1 page)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Nasser Malik on 13 March 2016 (1 page)
19 May 2016Secretary's details changed for Mr Nasser Malik on 13 March 2016 (1 page)
19 May 2016Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages)
30 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
30 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
25 November 2015Director's details changed for Clare Viner on 23 October 2015 (2 pages)
25 November 2015Director's details changed for Clare Viner on 23 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
27 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
9 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Clare Viner on 23 October 2011 (2 pages)
4 January 2012Director's details changed for Clare Viner on 23 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Termination of appointment of Steven Davenport as a director (1 page)
21 June 2011Termination of appointment of Steven Davenport as a director (1 page)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Registered office changed on 11/06/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT (1 page)
11 June 2009Registered office changed on 11/06/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT (1 page)
24 April 2009Company name changed malkom LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed malkom LIMITED\certificate issued on 27/04/09 (2 pages)
22 January 2009Director appointed clare viner (2 pages)
22 January 2009Director appointed clare viner (2 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
9 November 2007Return made up to 23/10/07; full list of members (3 pages)
9 November 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/06; full list of members (3 pages)
23 October 2007Return made up to 23/10/06; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
12 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2005Return made up to 23/10/05; full list of members (3 pages)
25 November 2005Return made up to 23/10/05; full list of members (3 pages)
6 July 2005Return made up to 23/10/04; full list of members (7 pages)
6 July 2005Return made up to 23/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 23 baslow grove, heaton bradford west yorkshire BD9 5JA (1 page)
5 March 2003Registered office changed on 05/03/03 from: 23 baslow grove, heaton bradford west yorkshire BD9 5JA (1 page)
10 February 2003Ad 06/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2003Ad 06/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Incorporation (9 pages)
23 October 2002Incorporation (9 pages)