Company NameRanfurly Investments Limited
Company StatusDissolved
Company Number03752183
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date29 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2009)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2009)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Chartfield Avenue
London
SW15 6HQ
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleBanker
Correspondence Address42 Honeywell Road
Clapham
London
SW11 6EF
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2001)
RoleBanker
Correspondence AddressPeterbrough Court 133 Fleet Street
London
EC4A 2BB
Director NamePeter Feeney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 1999)
RoleCompany Director
Correspondence Address27 Alexandra Road
London
W4 1AX
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameValerie Margaret Lowe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Chepstow Road
London
W2 5BP
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed31 March 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Director NameMr Edward Francis Germor Short
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Coulter Road
London
W6 0BJ
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Director NameDavid Hogarth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address5 Rydens
Walton On Thames
Surrey
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2004)
RoleBanker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NameStuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2008)
RoleBanker
Correspondence Address29 Leaside Avenue
Muswell Hill
London
N10 3BT
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed25 June 2004(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ

Location

Registered AddressK P M G Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£604,298
Cash£197
Current Liabilities£16,882

Accounts

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

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
15 February 2008Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
30 October 2007Declaration of solvency (3 pages)
30 October 2007Appointment of a voluntary liquidator (1 page)
30 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
2 July 2007Director resigned (1 page)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Director's particulars changed (1 page)
20 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (10 pages)
1 July 2005Return made up to 30/04/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
23 December 2004Full accounts made up to 31 December 2003 (10 pages)
7 October 2004New secretary appointed (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 June 2004Return made up to 30/04/04; full list of members (6 pages)
15 July 2003Return made up to 30/04/03; full list of members (6 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
12 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2003£ ic 500001/1 31/03/03 £ sr 500000@1=500000 (2 pages)
5 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
1 July 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
22 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 May 2002Secretary's particulars changed (1 page)
13 March 2002Secretary resigned (1 page)
31 January 2002Director's particulars changed (1 page)
5 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
26 October 2001Secretary's particulars changed (1 page)
25 October 2001New secretary appointed (2 pages)
3 September 2001New director appointed (4 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
15 May 2001Full group accounts made up to 31 December 1999 (22 pages)
10 May 2001Return made up to 12/04/01; full list of members (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
19 May 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
25 November 1999New director appointed (2 pages)
27 October 1999Director's particulars changed (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Director resigned (1 page)
29 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
12 April 1999Incorporation (27 pages)