Company NameRaw Materials (UK) Limited
DirectorGloria Elina Magdalena Albornoz De Torres
Company StatusDissolved
Company Number02942751
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 9 months ago)
Previous NameDilana Limited

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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameGloria Elina Magdalena Albornoz De Torres
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEcuatorian
StatusCurrent
Appointed30 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address106 Burnham Towers
Fellows Road
London
Nw3
Secretary NameMr Ramesh Himatlal Raja
NationalityCanadian
StatusCurrent
Appointed30 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 1998Appointment of a voluntary liquidator (1 page)
3 July 1998Statement of affairs (10 pages)
3 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1998Registered office changed on 19/06/98 from: 110 argyle street london WC1H 8EB (1 page)
20 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Return made up to 24/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
22 November 1996Return made up to 24/06/96; no change of members (4 pages)
25 October 1996Full accounts made up to 30 June 1995 (3 pages)
16 October 1995Return made up to 24/06/95; full list of members (8 pages)
20 June 1995Company name changed dilana LIMITED\certificate issued on 21/06/95 (4 pages)