Company NameRaetal Limited
Company StatusDissolved
Company Number01860107
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCarla Jane O'Hanlon
NationalityBritish
StatusClosed
Appointed05 November 2010(26 years after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(27 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(31 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nigel James Bent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 11 months after company formation)
Appointment Duration19 years (resigned 05 November 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Director NameMr Gerald James Chalmers Rae
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 1997)
RoleSecc
Correspondence AddressThe Oast House 2 Hornbeam Close
Paddock Wood
Tonbridge
Kent
TN12 6LL
Director NameMr Mark Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 11 months after company formation)
Appointment Duration19 years (resigned 05 November 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGravitts Farm Peens Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4BY
Secretary NameMr Samuel Thomas Evans
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address26 Kingswood Road
Bromley
Kent
BR2 0NF
Secretary NameMr Gerald James Chalmers Rae
NationalityBritish
StatusResigned
Appointed15 January 1996(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 January 1997)
RoleSecc
Correspondence AddressThe Oast House 2 Hornbeam Close
Paddock Wood
Tonbridge
Kent
TN12 6LL
Secretary NameMr Rabinder Singh Mandair
NationalityBritish
StatusResigned
Appointed22 January 1997(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 November 2010)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Mitchell Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressTudor House
Arkley Drive Arkley
Barnet
Hertfordshire
EN5 3LN
Director NameRussell Anthony Aboud
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2001(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2001)
RoleManaging Director
Correspondence Address45 Addison Road
Kensington
London
W14 8JH
Director NameNigel Edward Dawn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleBank Officer
Correspondence Address33 Sterling Road
Harrison
New York Ny10528
United States
Director NameMr Ruwan Upendra Weerasekera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2010)
RoleBanking
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameJanice Nicola Selman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(23 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2008)
RoleAccountant
Correspondence Address66 Chelsea Gate Ebury Bridge Road
London
SW1W 8RB
Director NameMr Martin Neill Haycock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPembroke
Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Director NameMr Claudio Salinardi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2010(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2012)
RoleHead Of Fixed Income Emea Sales & Trading
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(30 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4.1k at £1Reuters LTD
50.00%
Ordinary A
4.1k at £1Reuters LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 32
(5 pages)
2 September 2016Statement of capital on 2 September 2016
  • GBP 32
(5 pages)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement by Directors (1 page)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,232
(5 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,232
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8,232
(5 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8,232
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8,232
(5 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8,232
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Claudio Salinardi as a director (1 page)
24 April 2012Termination of appointment of Claudio Salinardi as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
3 March 2011Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages)
24 November 2010Termination of appointment of Rabinder Mandair as a secretary (2 pages)
24 November 2010Termination of appointment of Rabinder Mandair as a secretary (2 pages)
18 November 2010Termination of appointment of Nigel Bent as a director (2 pages)
18 November 2010Termination of appointment of Ruwan Weerasekera as a director (2 pages)
18 November 2010Appointment of Carla Jane O'hanlon as a secretary (3 pages)
18 November 2010Termination of appointment of Mark Evans as a director (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Termination of appointment of Martin Haycock as a director (2 pages)
18 November 2010Termination of appointment of Ruwan Weerasekera as a director (2 pages)
18 November 2010Appointment of Claudio Salinardi as a director (3 pages)
18 November 2010Appointment of Carla Jane O'hanlon as a secretary (3 pages)
18 November 2010Termination of appointment of Nigel Bent as a director (2 pages)
18 November 2010Termination of appointment of Mark Evans as a director (2 pages)
18 November 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Termination of appointment of Martin Haycock as a director (2 pages)
18 November 2010Appointment of Claudio Salinardi as a director (3 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 / company business 05/11/2010
(15 pages)
18 November 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (13 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (13 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
7 August 2009Director appointed martin neil haycock (2 pages)
7 August 2009Director appointed martin neil haycock (2 pages)
5 November 2008Appointment terminated director janice selman (1 page)
5 November 2008Appointment terminated director janice selman (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 24/09/08; full list of members (5 pages)
7 October 2008Return made up to 24/09/08; full list of members (5 pages)
20 May 2008Director appointed janice nicola selman (2 pages)
20 May 2008Director appointed janice nicola selman (2 pages)
23 April 2008Appointment terminated director mitchell moore (1 page)
23 April 2008Appointment terminated director mitchell moore (1 page)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 September 2006Return made up to 24/09/06; full list of members (3 pages)
26 September 2006Return made up to 24/09/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2005Return made up to 24/09/05; full list of members (3 pages)
7 October 2005Return made up to 24/09/05; full list of members (3 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 24/09/04; full list of members (9 pages)
11 October 2004Return made up to 24/09/04; full list of members (9 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Return made up to 24/09/03; full list of members (9 pages)
7 October 2003Return made up to 24/09/03; full list of members (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 October 2002Return made up to 24/09/02; full list of members (9 pages)
7 October 2002Return made up to 24/09/02; full list of members (9 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 February 2001£ nc 50000/8244 22/01/01 (2 pages)
27 February 2001£ nc 50000/8244 22/01/01 (2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(47 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(47 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
9 February 2001Ad 22/01/01--------- £ si 732@1=732 £ ic 7500/8232 (2 pages)
9 February 2001Ad 22/01/01--------- £ si 732@1=732 £ ic 7500/8232 (2 pages)
6 February 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
6 February 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
6 October 2000Return made up to 24/09/00; full list of members (6 pages)
6 October 2000Return made up to 24/09/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 October 1999Return made up to 24/09/99; full list of members (6 pages)
1 October 1999Return made up to 24/09/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 October 1997Return made up to 24/09/97; no change of members (4 pages)
20 October 1997Return made up to 24/09/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
23 October 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
23 January 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Return made up to 29/09/95; no change of members (4 pages)
10 October 1995Return made up to 29/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1993£ ic 10000/7500 29/07/93 £ sr 2500@1=2500 (1 page)
12 October 1993£ ic 10000/7500 29/07/93 £ sr 2500@1=2500 (1 page)
7 September 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 September 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)