Warning: file_put_contents(c/25bccba7d137030c5a35c12beabf3588.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rawnature Ltd, HA1 3YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAWNATURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawnature Ltd. The company was founded 8 years ago and was given the registration number 09786955. The firm's registered office is in HARROW. You can find them at 9 Chasewood Park, Sudbury Hill, Harrow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RAWNATURE LTD
Company Number:09786955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:9 Chasewood Park, Sudbury Hill, Harrow, England, HA1 3YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chasewood Park, Sudbury Hill, Harrow, England, HA1 3YP

Secretary15 May 2017Active
15, Beaufort Avenue, Kenton, Harrow, United Kingdom, HA3 8PF

Director21 September 2015Active
15, Beaufort Avenue, Kenton, Harrow, United Kingdom, HA3 8PF

Secretary21 September 2015Active
15, Beaufort Avenue, Kenton, Harrow, United Kingdom, HA3 8PF

Director21 September 2015Active
15, Beaufort Avenue, Kenton, Harrow, United Kingdom, HA3 8PF

Director21 September 2015Active

People with Significant Control

Mr Jayantilal Amratlal Badiani
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:9, Chasewood Park, Harrow, England, HA1 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pratibha Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:9, Chasewood Park, Harrow, England, HA1 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kunal Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:9, Chasewood Park, Harrow, England, HA1 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-20Address

Change registered office address company with date old address new address.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.