Company NameRaft Limited
Company StatusDissolved
Company Number01796747
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David Levy
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(8 years after company formation)
Appointment Duration6 years, 7 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address5 Half Acre
67/69 Woodford Road
London
E18 2EX
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(8 years, 7 months after company formation)
Appointment Duration6 years (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMr Ronald Brian Heaney
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(9 years after company formation)
Appointment Duration5 years, 7 months (closed 27 October 1998)
RoleMeat Wholesaler
Correspondence Address26 Waterbank Road
Catford
London
SE6 6AP
Secretary NameHatice Walker
NationalityBritish
StatusClosed
Appointed03 January 1995(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address56 Simmons Lane
Chingford
London
E4 6JH
Secretary NameMr Stephen Julian Levy
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Road
Bishops Stortford
Hertfordshire
CM23 3SJ
Director NameStanley Lopata
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1995)
RoleRetired Chartered Quantity Sur
Correspondence Address18 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed16 December 1992(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
15 January 1998Receiver ceasing to act (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
22 May 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
3 August 1995Administrative Receiver's report (36 pages)
31 May 1995Appointment of receiver/manager (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 235 old marylebone road london NW1 5QT (1 page)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
22 March 1995Director resigned (2 pages)