Company NameDavid Rae (London) Limited
Company StatusDissolved
Company Number00384635
CategoryPrivate Limited Company
Incorporation Date31 December 1943(80 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMarc Campbell
NationalityBritish
StatusClosed
Appointed03 November 2005(61 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address89 Poverest Road
Orpington
Kent
BR5 2DZ
Director NameBlake Eardley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(66 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Arne Grove
Orpington
Kent
BR6 9TT
Director NameDiane Violet Kirk
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(47 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address10 Scotsdale Close
Orpington
Kent
BR5 1NU
Director NameTerry Diane Kirk
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(47 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 March 2010)
RoleCroupter
Country of ResidenceUnited Kingdom
Correspondence Address10 Scotsdale Close
Orpington
Kent
BR5 1NU
Secretary NameClare Murphy
NationalityBritish
StatusResigned
Appointed07 December 1991(47 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 1996)
RoleCompany Director
Correspondence Address3 Irwin Avenue
Plumstead
London
SE18 2HP
Secretary NameIan Campbell
NationalityBritish
StatusResigned
Appointed15 June 1996(52 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Scotsdale Close
Petts Wood
Orpington
Kent
BR5 1NU
Director NameIan Campbell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(53 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 March 2009)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address10 Scotsdale Close
Petts Wood
Orpington
Kent
BR5 1NU

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £0.5Diane Violet Kirk & Edward Kirk
57.12%
Ordinary
2k at £0.5Executors Of Thomas George Kirk
40.50%
Ordinary
118 at £0.5Victoria Dorothy Jiggins
2.36%
Ordinary
1 at £0.5Diane Violet Kirk
0.02%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
3 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2,500
(5 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2,500
(5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Ian Campbell as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 16/11/2010 as it was factually inaccurate.
(3 pages)
12 August 2010Termination of appointment of a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
12 August 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
12 August 2010Termination of appointment of Ian Campbell as a director
  • ANNOTATION Part Rectified date of termination on the TM01 was removed from the public register on 16/11/2010 as it was factually inaccurate.
(3 pages)
11 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Termination of appointment of Ian Campbell as a director (1 page)
31 March 2010Termination of appointment of Ian Campbell as a director (1 page)
16 March 2010Appointment of Blake Eardley as a director (3 pages)
16 March 2010Appointment of Blake Eardley as a director (3 pages)
10 March 2010Termination of appointment of Terry Kirk as a director (2 pages)
10 March 2010Termination of appointment of Terry Kirk as a director (2 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
5 March 2008Return made up to 13/01/08; full list of members (4 pages)
5 March 2008Return made up to 13/01/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 13/01/06; full list of members (8 pages)
3 March 2006Return made up to 13/01/06; full list of members (8 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Return made up to 13/01/05; full list of members (8 pages)
8 March 2005Return made up to 13/01/05; full list of members (8 pages)
28 June 2004Return made up to 13/01/04; full list of members (10 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 February 2003Return made up to 13/01/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 February 2002Return made up to 13/01/02; full list of members (8 pages)
3 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 13/01/01; full list of members (8 pages)
14 June 2000Amended accounts made up to 30 June 1999 (5 pages)
14 June 2000Amended accounts made up to 30 June 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 2000Return made up to 13/01/00; full list of members (8 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 13/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 February 1998Return made up to 07/12/97; no change of members (4 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 October 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Return made up to 07/12/96; full list of members; amend (5 pages)
9 January 1997Return made up to 07/12/96; full list of members (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Return made up to 07/12/95; no change of members (4 pages)
8 January 1996Return made up to 07/12/95; no change of members (4 pages)
31 December 1943Incorporation (18 pages)
31 December 1943Incorporation (18 pages)