Company NameRafter Properties Limited
Company StatusDissolved
Company Number04312005
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Rafter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Airlie Gardens
London
W8 7AL
Secretary NamePatricia Rafter
NationalityBritish
StatusClosed
Appointed08 October 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2005)
RoleRetired
Correspondence AddressFlat 4
10a Airue Gardens
London
W8 7AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18a Pindock Mews
Little Venice London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
6 January 2004Return made up to 26/10/03; full list of members (7 pages)
18 October 2003New secretary appointed (1 page)
1 September 2003Return made up to 26/10/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 April 2003Registered office changed on 27/04/03 from: 3 sheldon square london W2 6PS (1 page)
8 February 2003Secretary's particulars changed (1 page)
23 December 2002Registered office changed on 23/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
30 October 2002Return made up to 26/10/02; full list of members (5 pages)
15 January 2002New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
26 October 2001Incorporation (17 pages)