Company NameRk Eelam Limited
Company StatusDissolved
Company Number09143956
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Director

Director NameMr Thuraisingam Ragitharan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Lucas Avenue
Essex
Chelmsford
CM2 9JR

Location

Registered Address155 Lucas Avenue
Chelmsford
Essex
CM2 9JR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham Lodge
Built Up AreaChelmsford

Shareholders

100 at £0.01Thuraisingam Ragitharan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
26 April 2022Application to strike the company off the register (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 July 2018Change of details for Mr Thuraisingam Ragitharan as a person with significant control on 10 July 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 June 2015Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 155 Lucas Avenue Chelmsford Essex CM2 9JR on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 155 Lucas Avenue Chelmsford Essex CM2 9JR on 12 June 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)