Company NameRaizel
Company StatusDissolved
Company Number00719952
CategoryPrivate Unlimited Company
Incorporation Date30 March 1962(62 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr David Raymond Saffrin
NationalityBritish
StatusClosed
Appointed14 January 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2001)
RoleRetired
Correspondence Address8 Darenth Road
London
N16 6EJ

Contact

Websiteboard.raizel.net/zboard.php

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
21 March 2007Registered office changed on 21/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA (1 page)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
10 February 2004Return made up to 14/01/04; full list of members (7 pages)
25 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2002Return made up to 14/01/02; full list of members (7 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2000Return made up to 14/01/00; full list of members (7 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
17 January 1997Return made up to 14/01/97; full list of members (6 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)