Company NameRaja Bros Ltd
Company StatusDissolved
Company NumberSC430539
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMr Faisal Nadeem Rehman Begum
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySpanish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleShop Manager
Country of ResidenceU.K
Correspondence Address121 High Street
Musselburgh
Midlothian
EH21 7DA
Scotland

Contact

Telephone0131 6298869
Telephone regionEdinburgh

Location

Registered Address121 High Street
Musselburgh
Midlothian
EH21 7DA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Faisal Nadeem
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,683
Cash£2,500
Current Liabilities£10,000

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Application to strike the company off the register (3 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages)
28 April 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages)
28 April 2014Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Incorporation (20 pages)
16 August 2012Incorporation (20 pages)