Company NameRaisig Limited
Company StatusDissolved
Company Number03871738
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRaymond John Fenton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleConsultant
Correspondence Address43 Essex Road
Chingford
London
E4 6DG
Secretary NameBetty June Fenton
NationalityBritish
StatusClosed
Appointed29 October 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address43 Essex Road
Chingford
London
E4 6DG
Secretary NameValerie Edith Fenton
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Larkshall Crescent
London
E4 6NS
Secretary NameAngela Marie Connor
NationalityBritish
StatusResigned
Appointed07 July 2000(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2001)
RoleSecretary
Correspondence Address40 Woodstock Gardens
Pencoed
Bridgend
Mid Glamorgan
CF35 6ST
Wales
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address43 Essex Road
Chingford
London
E4 6DG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,862
Cash£10,121
Current Liabilities£4,826

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 November 2003Return made up to 04/11/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
25 October 2002Return made up to 04/11/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 February 2002Secretary's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Registered office changed on 15/02/02 from: 33 hillcroft loughton essex IG10 2PS (1 page)
7 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Registered office changed on 09/04/01 from: 40 larkshall crescent london E4 6NS (1 page)
24 November 2000Return made up to 04/11/00; full list of members (6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Director resigned (1 page)
12 November 1999Ad 04/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 1999Incorporation (13 pages)