THE RAJ (GB) LTD
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN16 8JT

Company number 03749108
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 50 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 8JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-11-15 GBP 3 . The most likely internet sites of THE RAJ (GB) LTD are www.therajgb.co.uk, and www.the-raj-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Raj Gb Ltd is a Private Limited Company. The company registration number is 03749108. The Raj Gb Ltd has been working since 08 April 1999. The present status of the company is Active. The registered address of The Raj Gb Ltd is 50 Rockingham Road Kettering Northamptonshire Nn16 8jt. . BIBI, Rufjan is a Secretary of the company. MIAH, Goyas is a Director of the company. Secretary MIAH, Anawar Babul has been resigned. Director MIAH, Anawar Babul has been resigned. Director MIAH, Raza has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BIBI, Rufjan
Appointed Date: 08 December 2001

Director
MIAH, Goyas
Appointed Date: 08 December 2001
55 years old

Resigned Directors

Secretary
MIAH, Anawar Babul
Resigned: 08 December 2001
Appointed Date: 08 April 1999

Director
MIAH, Anawar Babul
Resigned: 24 March 2004
Appointed Date: 01 January 2000
53 years old

Director
MIAH, Raza
Resigned: 08 December 2001
Appointed Date: 08 April 1999
51 years old

THE RAJ (GB) LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-11-15
  • GBP 3

15 Nov 2016
First Gazette notice for compulsory strike-off
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
15 Jun 2001
Return made up to 08/04/01; full list of members
06 Mar 2001
Full accounts made up to 30 April 2000
30 Jun 2000
Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(353) ‐ Location of register of members address changed

30 Jun 2000
New director appointed
08 Apr 1999
Incorporation

THE RAJ (GB) LTD Charges

30 October 2015
Charge code 0374 9108 0007
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46-50 rockingham road. Kettering. Northamptonshire. NN16…
22 October 2015
Charge code 0374 9108 0006
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 December 2006
Legal charge over licensed premises
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46-50 rockingham road kettering. By way of fixed charge the…
27 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: By way of legal charge all that f/h property known as 50…
10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 48 rockingham road kettering…
10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 rockingham road kettering…
1 October 2002
Guarantee & debenture
Delivered: 9 October 2002
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…