Company NameRaindeal Limited
Company StatusDissolved
Company Number04479914
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date26 June 2012 (11 years, 10 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 NameMr Jonathan Stein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration5 years (closed 26 June 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 Norfolk Road
London
NW8 6AU
Secretary NameSally Anne Stein
StatusClosed
Appointed12 June 2007(4 years, 11 months after company formation)
Appointment Duration5 years (closed 26 June 2012)
RoleCompany Director
Correspondence Address27 Norfolk Road
London
NW8 6AU
Director NameSimon Marks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2007)
RoleProperty Developer
Correspondence AddressFlat 1
142 Haverstock Hill
London
NW3 2AY
Director NameEmma Snelling
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 19 February 2012)
RolePa Secretary
Correspondence AddressFirst Floor Flat
96 Fulham Palace Road
London
NW6 3UG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
1 March 2012Termination of appointment of Emma Snelling as a director (1 page)
1 March 2012Termination of appointment of Emma Snelling as a director on 19 February 2012 (1 page)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 February 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 1 February 2011 (1 page)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 June 2009Accounts made up to 31 July 2008 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 08/07/08; full list of members (3 pages)
18 February 2009Return made up to 08/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
14 August 2008Accounts made up to 31 July 2007 (4 pages)
25 July 2008Return made up to 08/07/07; full list of members (3 pages)
25 July 2008Return made up to 08/07/07; full list of members (3 pages)
23 July 2008Secretary appointed sally anne stein (1 page)
23 July 2008Secretary appointed sally anne stein (1 page)
22 July 2008Appointment terminated director simon marks (1 page)
22 July 2008Director appointed jonathan stein (2 pages)
22 July 2008Director appointed jonathan stein (2 pages)
22 July 2008Appointment Terminated Director simon marks (1 page)
11 June 2007Accounts made up to 31 July 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
9 August 2006Return made up to 08/07/06; full list of members (2 pages)
9 August 2006Location of register of members (1 page)
9 August 2006Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
9 August 2006Return made up to 08/07/06; full list of members (2 pages)
10 January 2006Accounts made up to 31 July 2005 (3 pages)
10 January 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
28 September 2005Return made up to 08/07/05; full list of members (5 pages)
28 September 2005Return made up to 08/07/05; full list of members (5 pages)
19 October 2004Accounts made up to 31 July 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 July 2004Return made up to 08/07/04; full list of members (7 pages)
8 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 08/07/03; full list of members (5 pages)
11 March 2004Return made up to 08/07/03; full list of members (5 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
4 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
4 February 2004Accounts made up to 31 July 2003 (4 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 120 east road london N1 6AA (1 page)
14 July 2002Registered office changed on 14/07/02 from: 120 east road london N1 6AA (1 page)
8 July 2002Incorporation (15 pages)
8 July 2002Incorporation (15 pages)