Company NameRazak & Co Ltd.
DirectorAbdar Razak
Company StatusActive
Company Number04944396
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Abdar Razak
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(1 month after company formation)
Appointment Duration20 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Langton Court
Darras Hall
Newcastle Upon Tyne
NE20 9AT
Director NameMrs Nahaid Razak
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 month after company formation)
Appointment DurationResigned same day (resigned 28 November 2003)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address37 Langton Court
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Secretary NameMrs Nahaid Razak
NationalityBritish
StatusResigned
Appointed28 November 2003(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2008)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address37 Langton Court
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr A. Razak
50.00%
Ordinary
50 at £1Mrs N. Razak
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,125
Cash£809
Current Liabilities£180,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2023 (1 year, 3 months ago)
Next Return Due15 January 2024 (overdue)

Charges

21 October 2010Delivered on: 23 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 March 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from 37 Langton Court Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9AT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 37 Langton Court Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9AT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 14 March 2016 (1 page)
14 March 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
13 March 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2015Compulsory strike-off action has been suspended (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Amended total exemption small company accounts made up to 31 March 2012 (4 pages)
12 May 2015Amended total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
17 April 2014Amended accounts made up to 31 March 2011 (4 pages)
17 April 2014Amended accounts made up to 31 March 2010 (4 pages)
17 April 2014Amended accounts made up to 31 March 2011 (4 pages)
17 April 2014Amended accounts made up to 31 March 2010 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
28 April 2011Amended accounts made up to 31 March 2009 (5 pages)
28 April 2011Amended accounts made up to 31 March 2009 (5 pages)
1 April 2011Amended accounts made up to 31 March 2008 (5 pages)
1 April 2011Amended accounts made up to 31 March 2008 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2009Director's details changed for Abdar Razak on 26 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Abdar Razak on 26 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 27/10/08; full list of members (3 pages)
29 April 2009Appointment terminated secretary nahaid razak (1 page)
29 April 2009Appointment terminated secretary nahaid razak (1 page)
29 April 2009Return made up to 27/10/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 27/10/07; full list of members (6 pages)
1 December 2008Return made up to 27/10/07; full list of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 August 2007Registered office changed on 28/08/07 from: 6 hutton terrace jesmond newcastle upon tyne tyne & wear NE2 1QT (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6 hutton terrace jesmond newcastle upon tyne tyne & wear NE2 1QT (1 page)
24 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
7 November 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
24 February 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2004Memorandum and Articles of Association (9 pages)
11 January 2004Memorandum and Articles of Association (9 pages)
5 January 2004Registered office changed on 05/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Company name changed arcadeearth LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed arcadeearth LIMITED\certificate issued on 30/12/03 (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003Incorporation (17 pages)