Company NameRayfield Limited
Company StatusDissolved
Company Number03566516
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameGithesh Ramamurthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 31 March 2009)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address916 Higginson Lane
Winnetka
Illinois 60093
United States
Director NameRodney Christo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 31 March 2009)
RoleAccountant
Correspondence Address25334 South Tuscany Drive West
Monee Il 60449
Illinois
United States
Secretary NameDavid Merritt
NationalityAmerican
StatusClosed
Appointed12 June 2007(9 years after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2009)
RoleLawyer
Correspondence Address2989 Peachtree Circle
Aurora Il 60502
United States
Director NamePhillip John Carter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStibbington Hall
Church Lane Stibbington
Peterborough
Cambridgeshire
PE8 6LP
Secretary NameMr Stuart John Manning
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleAccountant
Correspondence AddressHighgate House
Rectory Farm Court Backlane Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameLeonard Ciarrocchi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleCfo- Information Services Co.
Correspondence Address444 Merchandise Mart
Chicago 60654
Illinois Usa
Foreign
Director NameDavid Phillips
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleCeo- Information Services Co.
Correspondence Address444 Merchandise Mart
Chicago 60654
Illinois Usa
Foreign
Secretary NameGuy Nicholas Baxter
NationalityBritish
StatusResigned
Appointed11 August 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address17 Water Street
Stamford
Lincolnshire
PE9 2NJ
Director NameReid E Simpson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address444 Merchandise Mart
Chicago
Illinois
60654
Secretary NameRobert Guttman
NationalityAmerican
StatusResigned
Appointed31 March 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2005)
RoleLawyer
Correspondence Address5415 No Francisco Avenue
Chicago
Illinois
60625
Foreign
Director NameStanley Stec
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2004(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2004)
RoleAccountant
Correspondence Address16802 Rainbow Circle
Orland Park
Illinois 60467
United States
Secretary NamePeter Falconer
NationalityAmerican
StatusResigned
Appointed14 December 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2007)
RoleLawyer
Correspondence Address1818 W. Belmont Avenue
Unit 3
Chicago
Il 60657
Foreign
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address11th Floor 99 Bishopsgate
London
EC2M 3XF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (2 pages)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Full accounts made up to 31 December 2003 (12 pages)
28 June 2005Return made up to 19/05/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Return made up to 19/05/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Full accounts made up to 31 December 2002 (14 pages)
8 December 2003Full accounts made up to 31 December 2001 (15 pages)
14 June 2003Return made up to 19/05/03; full list of members (7 pages)
6 January 2003Registered office changed on 06/01/03 from: broadoak southgate park, orton southgate peterborough cambridgeshire PE2 6YS (1 page)
11 November 2002Return made up to 19/05/02; full list of members (7 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001Return made up to 19/05/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 1999 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
14 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 August 1999Registered office changed on 23/08/99 from: greenhill house thorpe wood peterborough cambridgeshire (1 page)
18 August 1999New secretary appointed (2 pages)
22 June 1999Return made up to 19/05/99; full list of members (6 pages)
8 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1998Memorandum and Articles of Association (14 pages)
10 June 1998£ nc 100/1000 19/05/98 (1 page)
10 June 1998Ad 19/05/98--------- £ si 960@1=960 £ ic 2/962 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
29 May 1998New secretary appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (12 pages)