Company NameRAI International Limited
Company StatusDissolved
Company Number02798486
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameTanveer Rai
NationalityBritish
StatusClosed
Appointed11 March 1993(same day as company formation)
RoleSecretary
Correspondence Address3 Bournwell Close
Barnet
Hertfordshire
EN4 0JX
Director NameAfzal Rai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(1 year after company formation)
Appointment Duration9 years, 4 months (closed 22 July 2003)
RoleManagement Consultant
Correspondence Address3 Bournwell Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JX
Director NameMr James Rayani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 22 July 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address48 Norfolk Road
New Barnet
Hertfordshire
EN5 5LU
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address36 Lakenheath
Oakwood
London
N14 4RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,423
Cash£71
Current Liabilities£6,494

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Registered office changed on 28/02/03 from: grd floor 471 green lanes london N13 4BS (1 page)
25 February 2003Application for striking-off (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2001Return made up to 11/03/00; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 August 2000Registered office changed on 01/08/00 from: queensway business centre 21A queensway enfield middlesex EN3 4SZ (1 page)
6 April 1999Return made up to 11/03/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 October 1997Registered office changed on 17/10/97 from: 1ST floor 481 green lanes palmers green london N13 4BS (1 page)
1 April 1997Return made up to 11/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
27 March 1996Return made up to 11/03/96; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 October 1995Registered office changed on 11/10/95 from: m I business centre suite 1, 2-16 burleigh parade burleigh gardens southgate, london, N14 5AE (1 page)
11 October 1995New director appointed (2 pages)
14 March 1995Return made up to 11/03/95; no change of members (4 pages)