Company NameRifai Engineering Company Limited
Company StatusDissolved
Company Number02844202
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Austin Finnamore
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(1 year after company formation)
Appointment Duration8 years, 11 months (closed 22 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroomer Farm
Lock Lane
Birdham
Chichester
PO20 7AX
Secretary NameMrs Debra Finnamore
NationalityBritish
StatusClosed
Appointed11 August 1994(1 year after company formation)
Appointment Duration8 years, 11 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomer Farm
Lock Lane Birdham
Chichester
West Sussex
PO20 7AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13/17 Station Avenue
Caterham
Surrey
CR3 6LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£11,724
Current Liabilities£28,445

Accounts

Latest Accounts31 March 2002 (22 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)
26 February 2003Application for striking-off (1 page)
10 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 August 2000Return made up to 11/08/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
20 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Full accounts made up to 31 March 1997 (7 pages)
26 September 1996Return made up to 11/08/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 July 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
2 October 1995Return made up to 11/08/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 January 1995 (4 pages)