Company NameRatten Limited
Company StatusDissolved
Company Number02785734
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSenator Musa Bello
Date of BirthJune 1955 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleExecutive Director Finance & Administration
Correspondence Address21 Manor House Drive
London
NW6 7DE
Director NameMr Daniel Martin Gallagher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed21 February 1996(3 years after company formation)
Appointment Duration6 years, 5 months (closed 30 July 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address76 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LD
Director NameMohammed Dede Ibrahim
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed21 February 1996(3 years after company formation)
Appointment Duration6 years, 5 months (closed 30 July 2002)
RoleTransporter
Correspondence AddressNo 19 Ramat Road
Bissau U/Rimi
Kaduna
Director NameDonny Relihan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed21 February 1996(3 years after company formation)
Appointment Duration6 years, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address37 Hamlet Square
The Vale
London
Nw2
Secretary NameAlhaji Mikaila Gworzo
NationalityBritish
StatusClosed
Appointed21 March 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address34 Townsend Road
St Johns Wood
London
Nw8
Director NameMrs Aisha Bello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleExecutive Director Operations
Correspondence Address21 Manor House Drive
Brondesbury Park
London
NW6 7DE
Secretary NameMr Peter Daniel
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Park Street
Pembroke Dock
Dyfed
SA72 6JG
Wales

Location

Registered Address5th Floor 71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£288
Current Liabilities£3,653

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 July 2001Registered office changed on 24/07/01 from: independent house the birches imberhorne lane east grinstead west sussex RH19 1XT (1 page)
23 July 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
15 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
11 April 2001Return made up to 02/02/01; full list of members (8 pages)
6 November 2000Registered office changed on 06/11/00 from: independent house independent busin east grinstead west sussex RH19 1XT (1 page)
29 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(8 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 March 1999Return made up to 02/02/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 February 1998Return made up to 02/02/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
30 September 1996Full accounts made up to 28 February 1996 (8 pages)
30 September 1996Registered office changed on 30/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
8 February 1996Return made up to 02/02/96; no change of members (4 pages)
1 December 1995Registered office changed on 01/12/95 from: 21 manor house drive brondesbury park london NW6 7DE (1 page)
20 April 1995Full accounts made up to 28 February 1995 (8 pages)