-
05219590 LIMITED - C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx, United Kingdom
Company Information
- Company registration number
- 05219590
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Parker Getty Devonshire House
- 582 Honeypot Lane
- Stanmore
- Middx
- HA7 1JS C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS UK
Management
- Managing Directors
- MEHTA, Anish Surendra
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-01
- Dissolved on
- 2023-05-09
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- Mr Anish Surendra Mehta
- Mr Ritesh Thakrar
- Mr Sachin Khiroya
Jurisdiction Particularities
- Company Name (english)
- 05219590 Limited
- Additional Status Details
- dissolved
- Previous Names
- Raksha Limited
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
-
05219590 LIMITED Company Description
- 05219590 LIMITED is a ltd registered in United Kingdom with the Company reg no 05219590. Its current trading status is "closed". It was registered 2004-09-01. It was previously called Raksha Limited. It has declared SIC or NACE codes as "56103". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at C/o Parker Getty Devonshire House .
Get 05219590 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 05219590 Limited - C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx, United Kingdom
Did you know? kompany provides original and official company documents for 05219590 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-05-09) - GAZ2
-
termination-director-company-with-name-termination-date (2023-01-26) - TM01
-
termination-secretary-company-with-name-termination-date (2023-01-26) - TM02
-
termination-director-company-with-name-termination-date (2023-04-22) - TM01
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-09) - LIQ14
keyboard_arrow_right 2022
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2022-05-12) - REST-CVL
-
certificate-change-of-name-company (2022-05-12) - CERTNM
keyboard_arrow_right 2021
-
gazette-dissolved-liquidation (2021-06-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-24) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-17) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-01-25) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-01-25) - 600
-
liquidation-voluntary-statement-of-affairs (2019-01-25) - LIQ02
-
accounts-with-accounts-type-unaudited-abridged (2019-01-04) - AA
-
liquidation-disclaimer-notice (2019-04-12) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
liquidation-disclaimer-notice (2019-05-10) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-11-15) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
-
change-person-secretary-company-with-change-date (2015-04-25) - CH03
-
change-person-director-company-with-change-date (2015-04-25) - CH01
-
change-person-director-company-with-change-date (2015-04-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-30) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-08) - 363a
-
legacy (2009-05-04) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-01-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-28) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-03-12) - AA
-
legacy (2008-07-11) - 287
-
legacy (2008-09-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
-
legacy (2008-09-17) - 287
keyboard_arrow_right 2007
-
legacy (2007-10-31) - 363a
-
legacy (2007-06-19) - 395
keyboard_arrow_right 2006
-
legacy (2006-11-22) - 363a
-
legacy (2006-01-18) - 287
keyboard_arrow_right 2005
-
accounts-with-made-up-date (2005-12-12) - AA
-
legacy (2005-11-14) - 363a
-
legacy (2005-05-17) - 288a
keyboard_arrow_right 2004
-
legacy (2004-09-02) - 288b
-
incorporation-company (2004-09-01) - NEWINC