Company NameRaytitle Limited
DirectorsSteven Mark Burgess and Nipan Malde
Company StatusDissolved
Company Number02144221
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Correspondence Address7 Hurst Road
Winchmore Hill
London
N21 3JT
Director NameNipan Malde
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(11 years, 10 months after company formation)
Appointment Duration25 years
RoleAccountant
Correspondence Address49 Copley Park
Streatham
London
SW16 3DB
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1999(11 years, 10 months after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NamePaul Richard Cammies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address32 King Henrys Road
Lewes
East Sussex
BN7 1BU
Director NameAndrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleMerchant Banker
Correspondence AddressWilkins Barn
New House Lane Pluckley
Ashford
Kent
TN27 0RX
Director NameJim A Risley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleMoney Broker
Correspondence Address6 Fairoak Drive
Eltham
London
SE9 2QH
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameJeffrey Peter Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 December 1997)
RoleMerchant Banker
Correspondence Address65 Dundee Wharf
Three Colt Street
London
E14 8AS
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleMerchant Banker
Correspondence Address4 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NamePeter Looney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(10 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1998)
RoleAccountant
Correspondence Address19 Beech Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleSecretary
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleAccountant
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
26 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Declaration of solvency (3 pages)
28 September 2000Return made up to 01/09/00; full list of members (5 pages)
20 March 2000Director resigned (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 01/09/99; full list of members (11 pages)
19 August 1999Director's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
1 February 1999New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 June 1998Director's particulars changed (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
18 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
24 September 1997Return made up to 01/09/97; no change of members (4 pages)
26 August 1997Director's particulars changed (1 page)
14 August 1997Director resigned (1 page)
12 June 1997Secretary's particulars changed (1 page)
26 February 1997Full accounts made up to 31 December 1996 (8 pages)
11 October 1996Return made up to 01/09/96; full list of members (8 pages)
9 October 1996Director's particulars changed (1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)