Company NameRaja Industries Group Limited
Company StatusDissolved
Company Number08819873
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Raja Shahbaz Khan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(2 years, 1 month after company formation)
Appointment Duration12 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Gainsborough Avenue
Oldham
OL8 1AL
Director NameMr Mohammad Hubdar Khan
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Point
173-175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Nigel Andrew Bowers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lambton Place
Leeds
LS8 5PF

Location

Registered Address4 Lambton Place
Leeds
LS8 5PF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Raja
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Director's details changed for Mr Raja Shabaz Khan on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Raja Shabaz Khan as a director on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Raja Shabaz Khan on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Raja Shabaz Khan as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Nigel Andrew Bowers as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Nigel Andrew Bowers as a director on 11 February 2016 (1 page)
10 February 2016Registered office address changed from Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE to 4 Lambton Place Leeds LS8 5PF on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE to 4 Lambton Place Leeds LS8 5PF on 10 February 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
30 April 2015Registered office address changed from Suite 1 the Point 173-175 Cheetham Hill Road Manchester M8 8LG England to Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Suite 1 the Point 173-175 Cheetham Hill Road Manchester M8 8LG England to Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE on 30 April 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Termination of appointment of Mohammad Hubdar Khan as a director on 22 August 2014 (1 page)
22 August 2014Appointment of Mr Nigel Andrew Bowers as a director on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Mohammad Hubdar Khan as a director on 22 August 2014 (1 page)
22 August 2014Appointment of Mr Nigel Andrew Bowers as a director on 22 August 2014 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)