Company NameRAAD Venture & Consulting Ltd
Company StatusDissolved
Company Number03453549
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameBrian Simpson Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed31 December 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 20 July 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NamePascal Goyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(10 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLa Ville Au Vay
Le Pellerin
France
44640
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed09 January 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,655
Cash£18,904
Current Liabilities£16,249

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
24 April 2003Registered office changed on 24/04/03 from: 1 snow hill london EC1A 2EN (1 page)
22 April 2003Return made up to 22/10/02; full list of members (5 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
8 November 2001Return made up to 22/10/01; full list of members (5 pages)
12 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
6 November 2000Return made up to 22/10/00; full list of members (5 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 March 2000Accounts for a small company made up to 30 September 1998 (5 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
9 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
2 November 1998Return made up to 22/10/98; full list of members (6 pages)
25 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
16 January 1998Company name changed brian simpson LTD\certificate issued on 19/01/98 (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
22 October 1997Incorporation (17 pages)