Company NameRaycote Limited
Company StatusDissolved
Company Number04290764
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameZahid Abdulla
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Rutland Road
Ilford
Essex
IG1 1EN
Secretary NameShanil Munshi
NationalityBritish
StatusClosed
Appointed12 November 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address23 Rutland Road
Ilford
Essex
IG1 1EN
Secretary NameAziz Abdulla
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address79 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Rutland Road
Ilford
Essex
IG1 1EN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 October 2007Return made up to 16/09/07; no change of members (6 pages)
16 November 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 79 wanstead park road ilford essex IG1 3TH (1 page)
13 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 October 2005Return made up to 16/09/05; full list of members (6 pages)
30 June 2005Registered office changed on 30/06/05 from: c/o nazim & company suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
18 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 October 2004Return made up to 16/09/04; full list of members (6 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
27 September 2001Ad 25/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)