Company NameRarefaction Limited
Company StatusDissolved
Company Number04192645
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Secretary NameHomeric Limited (Corporation)
StatusClosed
Appointed03 April 2001(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameCarlton Directors Limited (Corporation)
StatusClosed
Appointed18 April 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 02 May 2006)
Correspondence AddressPO Box 107 Oceanic House
Duke Street
Grand Turks
Turks And Caicos Islands
British West Indies
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies

Location

Registered Address1st Floor
60 St James S Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
20 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 April 2004Return made up to 03/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2003Return made up to 03/04/03; full list of members (6 pages)
30 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
19 September 2002Return made up to 03/04/02; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
8 May 2001Ad 18/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (4 pages)
3 April 2001Incorporation (16 pages)