Company NameRaptor Commerce Ltd
Company StatusDissolved
Company Number04489352
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmrinder Singh
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2013(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House Calleva Park
Reading
Berkshire
RG7 8NN
Director NameMr Naeem Shakoor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(3 days after company formation)
Appointment Duration10 years, 9 months (resigned 09 May 2013)
RoleWholesale
Country of ResidenceScotland
Correspondence Address47 Waverley Gardens
Glasgow
G41 2DW
Scotland
Secretary NameMrs Tasneem Akhtar Shakoor
NationalityBritish
StatusResigned
Appointed21 July 2002(3 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2013)
RoleRetail
Country of ResidenceScotland
Correspondence Address133 Titwood Road
Glasgow
G41 4BN
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£25,664
Cash£99
Current Liabilities£42,894

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2018Final Gazette dissolved following liquidation (1 page)
25 June 2018Notice of final account prior to dissolution (18 pages)
25 July 2017Progress report in a winding up by the court (19 pages)
25 July 2017Progress report in a winding up by the court (19 pages)
22 July 2016INSOLVENCY:re progress report 06/05/2015-05/05/2016 (15 pages)
22 July 2016INSOLVENCY:re progress report 06/05/2015-05/05/2016 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
10 July 2015Insolvency:annual progress report for period up to 05/05/2015 (14 pages)
10 July 2015Insolvency:annual progress report for period up to 05/05/2015 (14 pages)
12 June 2014Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 12 June 2014 (2 pages)
11 June 2014Appointment of a liquidator (1 page)
11 June 2014Appointment of a liquidator (1 page)
20 December 2013Order of court to wind up (2 pages)
20 December 2013Order of court to wind up (2 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 20
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 20
(3 pages)
13 June 2013Termination of appointment of Naeem Shakoor as a director (1 page)
13 June 2013Termination of appointment of Naeem Shakoor as a director (1 page)
12 June 2013Termination of appointment of Tasneem Shakoor as a secretary (1 page)
12 June 2013Appointment of Amrinder Singh as a director (2 pages)
12 June 2013Termination of appointment of Tasneem Shakoor as a secretary (1 page)
12 June 2013Appointment of Amrinder Singh as a director (2 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Naeem Shakoor on 17 July 2010 (2 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Naeem Shakoor on 17 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 18/07/09; full list of members (3 pages)
29 September 2009Return made up to 18/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
15 April 2008Return made up to 18/07/07; full list of members (3 pages)
15 April 2008Return made up to 18/07/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 August 2006Return made up to 18/07/06; no change of members (6 pages)
4 August 2006Return made up to 18/07/06; no change of members (6 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
13 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 September 2004Return made up to 18/07/04; full list of members (6 pages)
23 September 2004Return made up to 18/07/04; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 December 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
30 December 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 December 2003Return made up to 18/07/03; full list of members (7 pages)
10 December 2003Return made up to 18/07/03; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 18 llanaway house godalming GU7 3HR (1 page)
29 September 2003Registered office changed on 29/09/03 from: 18 llanaway house godalming GU7 3HR (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)