Company NameRaystore Limited
Company StatusDissolved
Company Number03437257
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilip Jonathan Bentley Beard
NationalityBritish
StatusClosed
Appointed16 April 1998(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 07 May 2002)
RoleCompany Director
Correspondence Address13 Melrose Avenue
Wimbledon Park
London
SW19 8BU
Director NamePeter George Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence Address52 Fairgreen
Cockfosters
Hertfordshire
EN4 0QS
Director NameDenis Christopher Roberts Watkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 28 October 1998)
RoleCompany Director
Correspondence Address32 Twyford Avenue
London
W3 9QB
Secretary NameColin Richard Parker
NationalityBritish
StatusResigned
Appointed07 October 1997(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 16 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Audley Drive
Warlingham
Surrey
CR6 9AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
2 October 2001Return made up to 19/09/01; full list of members (5 pages)
31 July 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 October 2000Return made up to 19/09/00; no change of members (4 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
15 October 1999Return made up to 19/09/99; full list of members (4 pages)
25 May 1999Memorandum and Articles of Association (13 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Director resigned (1 page)
19 October 1998Return made up to 19/09/98; full list of members (6 pages)
2 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
14 July 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 120 east road london N1 6AA (1 page)
19 September 1997Incorporation (15 pages)