Company NameRajann Ltd
Company StatusDissolved
Company Number05412063
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesThe Sauna Company Limited and Butt & Hobbs (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Naheed Younis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(6 years, 5 months after company formation)
Appointment Duration1 year (closed 18 September 2012)
RoleAdmin
Country of ResidenceEngland
Correspondence Address55/57 Bradford Road
Dewsbury
West Yorkshire
WF13 2EG
Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(6 years, 5 months after company formation)
Appointment Duration1 year (closed 18 September 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address55/57 Bradford Road
Dewsbury
West Yorkshire
WF13 2EG
Director NameMs Naheed Younis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Roberttown Lane
Liversedge
WF15 7NR
Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Secretary NameMs Naheed Younis
NationalityBritish
StatusResigned
Appointed05 April 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Roberttown Lane
Liversedge
WF15 7NR
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Quarry Hill Road
Tonbridge
Kent
TN9 2RN
Secretary NameMs Anna Serena Patel
StatusResigned
Appointed28 June 2011(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2011)
RoleCompany Director
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address55/57 Bradford Road
Dewsbury
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,005
Cash£5,115
Current Liabilities£22,050

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Appointment of Mr Zaheer Younis Butt as a director (2 pages)
12 September 2011Appointment of Ms Naheed Younis as a director (2 pages)
12 September 2011Registered office address changed from 25 Quarry Hill Road Tonbridge Kent TN9 2RN England on 12 September 2011 (1 page)
12 September 2011Appointment of Mr Zaheer Younis Butt as a director on 12 September 2011 (2 pages)
12 September 2011Appointment of Ms Naheed Younis as a director on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 25 Quarry Hill Road Tonbridge Kent TN9 2RN England on 12 September 2011 (1 page)
25 August 2011Termination of appointment of Anna Patel as a secretary (2 pages)
25 August 2011Termination of appointment of Anna Patel as a secretary (2 pages)
25 August 2011Termination of appointment of Rajesh Patel as a director (2 pages)
25 August 2011Termination of appointment of Rajesh Patel as a director (2 pages)
28 June 2011Termination of appointment of Zaheer Younis Butt as a director (1 page)
28 June 2011Appointment of Ms Anna Serena Patel as a secretary (2 pages)
28 June 2011Appointment of Mr Rajesh Thakorbhai Patel as a director (2 pages)
28 June 2011Termination of appointment of Naheed Younis as a secretary (1 page)
28 June 2011Appointment of Mr Rajesh Thakorbhai Patel as a director (2 pages)
28 June 2011Appointment of Ms Anna Serena Patel as a secretary (2 pages)
28 June 2011Company name changed butt & hobbs (uk) LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Registered office address changed from Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Naheed Younis as a director (1 page)
28 June 2011Company name changed butt & hobbs (uk) LIMITED\certificate issued on 28/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
28 June 2011Registered office address changed from Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Zaheer Younis Butt as a director (1 page)
28 June 2011Termination of appointment of Naheed Younis as a secretary (1 page)
28 June 2011Termination of appointment of Naheed Younis as a director (1 page)
31 May 2011Company name changed the sauna company LIMITED\certificate issued on 31/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-31
(3 pages)
31 May 2011Company name changed the sauna company LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 June 2006Return made up to 04/04/06; full list of members (5 pages)
21 June 2006Return made up to 04/04/06; full list of members (5 pages)
13 June 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
13 June 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Incorporation (17 pages)