Company NameRaj Thind & Associates Limited
Company StatusDissolved
Company Number04063187
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaj Dilbir Singh Thind
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence Address33 Rectory Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Secretary NameRajwant Young
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleAccountant
Correspondence Address2 Quality Street
High Shincliffe
Durham
DH1 2PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Quality Street
High Shincliffe
County Durham
DH1 2PP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShincliffe
WardDurham South
Built Up AreaHigh Shincliffe

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
26 September 2008Application for striking-off (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 October 2007Return made up to 31/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Secretary's particulars changed (1 page)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 September 2004Return made up to 31/08/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 September 2003Return made up to 31/08/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
17 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
31 August 2000Incorporation (20 pages)