Company NameRaw Interior Solutions Limited
Company StatusDissolved
Company Number04061735
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Margaret Leslie McFadzean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLeslie Lodge
48 Oxhey Road
Watford
Hertfordshire
WD19 4QQ
Director NameMr Nicholas John Rawbone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeslie Lodge
48 Oxhey Road
Watford
Hertfordshire
WD19 4QQ
Secretary NameMr Nicholas John Rawbone
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeslie Lodge
48 Oxhey Road
Watford
Hertfordshire
WD19 4QQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 February 2011Final Gazette dissolved following liquidation (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
22 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 18 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 18 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
27 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2007Statement of affairs (9 pages)
27 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Statement of affairs (9 pages)
27 February 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Registered office changed on 20/02/07 from: iveco house station road watford hertfordshire WD17 1DL (1 page)
20 February 2007Registered office changed on 20/02/07 from: iveco house station road watford hertfordshire WD17 1DL (1 page)
26 September 2006Return made up to 30/08/06; full list of members (7 pages)
26 September 2006Return made up to 30/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2006Registered office changed on 25/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
25 September 2006Registered office changed on 25/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
5 May 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
3 April 2006Registered office changed on 03/04/06 from: 25 harley street london W1G 9BR (1 page)
3 April 2006Registered office changed on 03/04/06 from: 25 harley street london W1G 9BR (1 page)
27 November 2005Return made up to 30/08/05; full list of members (2 pages)
27 November 2005Return made up to 30/08/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 September 2004Return made up to 30/08/04; full list of members (5 pages)
28 September 2004Return made up to 30/08/04; full list of members (5 pages)
7 October 2003Return made up to 30/08/03; full list of members (5 pages)
7 October 2003Return made up to 30/08/03; full list of members (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2002Return made up to 30/08/02; full list of members (5 pages)
1 October 2002Return made up to 30/08/02; full list of members (5 pages)
1 October 2002Location of register of members (1 page)
1 October 2002Location of register of members (1 page)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
13 September 2001Return made up to 30/08/01; full list of members (6 pages)
13 September 2001Return made up to 30/08/01; full list of members (6 pages)
27 April 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
27 April 2001Registered office changed on 27/04/01 from: edelman house 1238 high road london N20 0LH (1 page)
27 April 2001Location of register of members (1 page)
27 April 2001Location of register of members (1 page)
27 April 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
27 April 2001Registered office changed on 27/04/01 from: edelman house 1238 high road london N20 0LH (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
30 August 2000Incorporation (12 pages)
30 August 2000Incorporation (12 pages)