Company Information for RAHIKA LIMITED
F16 ST. GEORGES BUSINESS PARK, CASTLE ROAD, SITTINGBOURNE, KENT, ME10 3TB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAHIKA LIMITED | |
Legal Registered Office | |
F16 ST. GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB Other companies in IG2 | |
Company Number | 04517100 | |
---|---|---|
Company ID Number | 04517100 | |
Date formed | 2002-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 01:36:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEENA RAJESHKUMAR PATEL |
||
RAJESHKUMAR KANTIBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJESHKUMAR KANTIBHAI PATEL |
Company Secretary | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/15 FROM 962 Eastern Avenue Ilford Essex IG2 7JD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESHKUMAR KANTIBHAI PATEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEENA RAJESHKUMAR PATEL / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJESHKUMAR PATEL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 962 EASTERN AVENUE ILFORD ESSEX IG2 7JD UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 315 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6RF | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 277 ILFORD LANE ILFORD ESSEX IG1 2SD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores
Creditors Due After One Year | 2012-12-31 | £ 8,491 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 17,653 |
Creditors Due Within One Year | 2012-12-31 | £ 55,734 |
Creditors Due Within One Year | 2011-12-31 | £ 40,120 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,240 |
Provisions For Liabilities Charges | 2011-12-31 | £ 6,635 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAHIKA LIMITED
Cash Bank In Hand | 2012-12-31 | £ 29,251 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 12,933 |
Current Assets | 2012-12-31 | £ 57,408 |
Current Assets | 2011-12-31 | £ 42,393 |
Debtors | 2012-12-31 | £ 5,907 |
Debtors | 2011-12-31 | £ 6,215 |
Fixed Assets | 2012-12-31 | £ 54,377 |
Fixed Assets | 2011-12-31 | £ 63,447 |
Shareholder Funds | 2012-12-31 | £ 42,320 |
Shareholder Funds | 2011-12-31 | £ 41,432 |
Stocks Inventory | 2012-12-31 | £ 22,250 |
Stocks Inventory | 2011-12-31 | £ 23,245 |
Tangible Fixed Assets | 2012-12-31 | £ 26,877 |
Tangible Fixed Assets | 2011-12-31 | £ 33,197 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as RAHIKA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |