Company NameRafid Shoes Limited
Company StatusDissolved
Company Number01650543
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesCalmhurst Limited and RAFI Shoes Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Abdul Sahib Shakiry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMr Haider Shakiry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brayton Gardens
Oakwood
Enfield
Middlesex
EN2 7LL
Secretary NameMr Abdul Sahib Shakiry
NationalityBritish
StatusClosed
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameAbdul Rachman Abmad Ghazzal
Date of BirthMay 1916 (Born 108 years ago)
NationalityLebanese
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1991)
RoleFinancial Consultant
Correspondence Address2 Leeward Gardens
London
SW19 7QR
Director NameMr Qanthan Sikafi Hardy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressSonnevak East Drive
Wentworth Estate
Virginia Water
Surrey
QU2 5JL
Director NameRaida Shakiry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleStudent
Correspondence Address122 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
17 January 2018Cessation of Abdul Sahib Shakiry as a person with significant control on 6 April 2016 (1 page)
17 January 2018Notification of a person with significant control statement (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(5 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(5 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 11/04/09; full list of members (4 pages)
27 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
22 April 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2008Return made up to 11/04/08; full list of members (4 pages)
30 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 11/04/04; full list of members (7 pages)
14 April 2004Return made up to 11/04/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 May 1999Return made up to 11/04/99; full list of members (6 pages)
8 May 1999Return made up to 11/04/99; full list of members (6 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
23 April 1998Return made up to 14/04/98; no change of members (4 pages)
23 April 1998Return made up to 14/04/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Full accounts made up to 31 March 1997 (13 pages)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
16 May 1996Return made up to 11/04/96; full list of members (6 pages)
16 May 1996Return made up to 11/04/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 October 1989Company name changed rafi shoes LIMITED\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed rafi shoes LIMITED\certificate issued on 05/10/89 (2 pages)