Company NameRaj Kapasi Limited
Company StatusDissolved
Company NumberSC404350
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date13 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Shabbir Kapasi
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address146 Centrium
Station Approach
Woking
Surrey
GU22 7PE
Director NameMrs Tehmina Kapasi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Centrium
Station Approach
Woking
Surrey
GU22 7PE

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shabbir Kapasi
50.00%
Ordinary
1 at £1Tehmina Kapasi
50.00%
Ordinary

Financials

Year2014
Net Worth£15,576
Cash£30,554
Current Liabilities£28,110

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 August 2013Director's details changed for Mrs Tehmina Kapasi on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Shabbir Kapasi on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Shabbir Kapasi on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mrs Tehmina Kapasi on 1 August 2013 (2 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
12 February 2013Registered office address changed from 81 Brierfield Terrace Aberdeen AB16 5XT Scotland on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 81 Brierfield Terrace Aberdeen AB16 5XT Scotland on 12 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 March 2012Current accounting period extended from 24 August 2011 to 31 July 2012 (3 pages)
1 March 2012Current accounting period extended from 24 August 2011 to 31 July 2012 (3 pages)
1 August 2011Current accounting period shortened from 31 July 2012 to 24 August 2011 (1 page)
1 August 2011Current accounting period shortened from 31 July 2012 to 24 August 2011 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)