Company NameRR Inc. Limited
Company StatusDissolved
Company Number02843080
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)
Previous NameRoyds Raphael Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Gillian Ruth Haggerty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence Address14 Florian Road
Putney
London
SW15 2NL
Secretary NameMiss Gillian Ruth Haggerty
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence Address14 Florian Road
Putney
London
SW15 2NL
Director NameMary Raphael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address59 Ellington Street
London
N7 8PN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.roydsraphael.co.uk
Email address[email protected]

Location

Registered AddressGeoffrey Martin & Co, 1
Westferry Circus
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Gillian Ruth Haggerty
100.00%
Ordinary

Financials

Year2014
Net Worth£488,578
Cash£503,935
Current Liabilities£50,441

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
27 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
17 December 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to Geoffrey Martin & Co, 1 Westferry Circus London E14 4HA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to Geoffrey Martin & Co, 1 Westferry Circus London E14 4HA on 17 December 2014 (1 page)
4 June 2014Appointment of a voluntary liquidator (2 pages)
4 June 2014Appointment of a voluntary liquidator (2 pages)
4 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Declaration of solvency (4 pages)
4 June 2014Declaration of solvency (4 pages)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 35 Soho Square London W1D 3QX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 35 Soho Square London W1D 3QX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 35 Soho Square London W1D 3QX on 2 June 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Company name changed royds raphael LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed royds raphael LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mary Raphael on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mary Raphael on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mary Raphael on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of Mary Raphael as a director (1 page)
1 September 2010Termination of appointment of Mary Raphael as a director (1 page)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 06/08/08; full list of members (4 pages)
30 October 2008Return made up to 06/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 August 2007Return made up to 06/08/07; no change of members (7 pages)
15 August 2007Return made up to 06/08/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2006Return made up to 06/08/06; full list of members (7 pages)
21 August 2006Return made up to 06/08/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
18 August 2005Return made up to 06/08/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
25 June 2001 (6 pages)
25 June 2001 (6 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
2 May 2000 (6 pages)
2 May 2000 (6 pages)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
21 May 1999 (6 pages)
21 May 1999 (6 pages)
10 September 1998Return made up to 06/08/98; no change of members (4 pages)
10 September 1998Return made up to 06/08/98; no change of members (4 pages)
7 April 1998 (6 pages)
7 April 1998 (6 pages)
2 September 1997Return made up to 06/08/97; full list of members (6 pages)
2 September 1997Return made up to 06/08/97; full list of members (6 pages)
22 June 1997 (7 pages)
22 June 1997 (7 pages)
4 September 1996Return made up to 06/08/96; no change of members (4 pages)
4 September 1996Return made up to 06/08/96; no change of members (4 pages)
27 March 1996 (7 pages)
27 March 1996 (7 pages)
12 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995 (8 pages)
2 May 1995 (8 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 August 1993Incorporation (16 pages)
6 August 1993Incorporation (16 pages)