Company NameRayfield Associates Limited
DirectorsSurjit Dosanj and Jasbinder Dosanj
Company StatusDissolved
Company Number02958516
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSurjit Dosanj
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 8 months
RoleSenior Computer Consultant
Correspondence Address55 Shirley Avenue
Upper Shirley
Southampton
Hampshire
SO15 5NH
Director NameJasbinder Dosanj
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressPortways
Oxford Road
Sutton Scotney
Hampshire
SO21 3JG
Secretary NameSurjit Dosanj
NationalityBritish
StatusCurrent
Appointed01 August 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleSenior Computer Consultant
Correspondence Address55 Shirley Avenue
Upper Shirley
Southampton
Hampshire
SO15 5NH
Secretary NameJasbinder Dosanj
NationalityBritish
StatusResigned
Appointed25 August 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressPortways
Oxford Road
Sutton Scotney
Hampshire
SO21 3JG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameSecretarial Law Limited (Corporation)
StatusResigned
Appointed03 November 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Secretary NameAbacus Company And Business Services Limited (Corporation)
StatusResigned
Appointed01 January 1998(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 1998)
Correspondence Address8 Gordon Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AN

Location

Registered Address73-75 Mortimer Street
London
W1N 8HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year1998
Turnover£87,311
Gross Profit£86,200
Net Worth£6,628
Cash£6,892
Current Liabilities£5,537

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 June 2004Dissolved (1 page)
2 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Registered office changed on 15/08/00 from: 55 shirley avenue southampton hampshire SO15 5NH (1 page)
11 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2000Statement of affairs (5 pages)
11 August 2000Appointment of a voluntary liquidator (1 page)
24 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Registered office changed on 24/08/99 from: 55 shirley avenue southampton hampshire SO15 5NH (1 page)
2 July 1999Full accounts made up to 30 September 1998 (14 pages)
23 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1998New secretary appointed (2 pages)
12 March 1998Full accounts made up to 30 September 1997 (13 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
5 December 1997Return made up to 15/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997Registered office changed on 13/11/97 from: charter court third avenue southampton hampshire SO15 oap (1 page)
8 October 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
27 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Return made up to 15/08/96; no change of members (4 pages)
28 February 1997Director's particulars changed (1 page)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995Accounts for a small company made up to 31 August 1995 (3 pages)
18 December 1995Registered office changed on 18/12/95 from: 7 maybush road maybush southampton hampshire SO1 9ET (1 page)
20 October 1995Return made up to 15/08/95; full list of members (12 pages)