Company NameRacoda Limited
Company StatusDissolved
Company Number01885648
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Secretary NameHelen Sadiq
NationalityBritish
StatusClosed
Appointed28 March 2000(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address10 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameChristopher John Sadiq
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1995)
RoleSolicitor
Correspondence AddressManor House
Lower Boddington
Northamptonshire
NN11 6YB
Director NameMr Richard Mark Sadiq
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northants
NN11 6YB
Secretary NameWilfred Naylor Kitchingman
NationalityBritish
StatusResigned
Appointed12 January 1992(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressBowfell 23 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AP
Secretary NameChristopher John Sadiq
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2000)
RoleLawyer
Correspondence AddressManor House
Lower Boddington
Northamptonshire
NN11 6YB

Location

Registered Address10 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,373
Current Liabilities£461

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
2 February 2006Return made up to 12/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 12/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: the manor house lower boddington daventry northamptonshire NN11 6YB (1 page)
11 February 2004Return made up to 12/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 12/01/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2001Return made up to 12/01/01; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
31 January 2000Return made up to 12/01/00; full list of members (6 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1998Return made up to 12/01/98; no change of members (4 pages)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997Return made up to 12/01/97; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)