Company NameRaisekeen Limited
Company StatusDissolved
Company Number02700911
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles Howe Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameLuke Brady
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleRestauranteur
Correspondence Address43 Birdhurst Road
London
SW18 1AR
Director NameAmelia Ann Brady
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleTeacher
Correspondence Address43 Birdhurst Road
London
SW18 1AR
Secretary NameLuke Brady
NationalityBritish
StatusCurrent
Appointed31 December 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address43 Birdhurst Road
London
SW18 1AR
Director NameMr Gareth Alexander Gray
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressFrog Hall
Lindsey
Ipswich
Suffolk
IP7 6PP
Secretary NameRichard Timothy Gray
NationalityBritish
StatusResigned
Appointed08 April 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFrogs Hall
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NameMrs Heather Margaret Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Hall
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NameCatherine Alice Melville-Brown
NationalityBritish
StatusResigned
Appointed31 May 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 1995)
RoleNurse
Correspondence AddressThe Manor House Durrington Hill
Worthing
West Sussex
BN13 2PX
Secretary NameChristopher Guy Melville-Brown
NationalityBritish
StatusResigned
Appointed31 May 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleSystems Project Manager
Correspondence AddressThe Manor House Durrington Hill
Worthing
West Sussex
BN13 2PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Benedict Macqueen
3-4 Mulgrave Court
Mulgrave Road Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 April 2000Dissolved (1 page)
7 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1999Liquidators statement of receipts and payments (6 pages)
11 March 1999Liquidators statement of receipts and payments (6 pages)
12 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Statement of affairs (8 pages)
10 March 1998Appointment of a voluntary liquidator (1 page)
19 February 1998Registered office changed on 19/02/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: the manor house durrington worthing west susex BN13 2PX (1 page)
24 March 1997Full accounts made up to 30 April 1996 (10 pages)
31 July 1996New director appointed (2 pages)
24 May 1996Return made up to 26/03/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
12 October 1995Director resigned;new director appointed (2 pages)
18 May 1995Return made up to 26/03/95; full list of members (6 pages)
24 March 1995Ad 16/03/95--------- £ si 120@1=120 £ ic 280/400 (2 pages)
21 March 1995Ad 01/03/95--------- £ si 278@1=278 £ ic 2/280 (2 pages)