Company NameRAZ Trading Limited
Company StatusDissolved
Company Number04428349
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarc Ross Sonnenthal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9c Belsize Avenue
London
NW3 4BL
Secretary NameMrs Denise Sonnenthal
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Frognall Rise
Frognall Hampstead
London
NW3 6RD
Director NameRichard Obadiah
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitelodge Close
Bishops Avenue
London
N2 0BL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMarcus Weston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address209 Falloden Way
Hampstead Garden Suburb
London
NW11 6LP
Secretary NameMarc Ross Sonnenthal
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9c Belsize Avenue
London
NW3 4BL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003Delivery ext'd 3 mth 30/04/03 (1 page)
23 July 2003New secretary appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
2 December 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 16 saint john street london EC1M 4NT (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)