Company NameRace And Housing Facilities Limited
Company StatusDissolved
Company Number04495660
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 10 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameNedium Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saif Uddin Ahmad
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Dale Green Road
London
N11 1DN
Director NameMr Ganiyu Leslie Latunde Laniyan
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleHa Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Montreal Road
Ilford
Essex
IG1 4SH
Secretary NameJennifer (Jheni) Williams
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleExecutive Director
Correspondence Address12 Oaklands Avenue
Edmonton
London
N9 7LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
1 King Edwards Road
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£97,955
Net Worth-£44,554
Cash£5,590
Current Liabilities£16,900

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 March 2006 (12 pages)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
22 May 2006Full accounts made up to 31 March 2005 (11 pages)
28 September 2005Return made up to 26/07/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
10 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 October 2003Return made up to 26/07/03; full list of members (7 pages)
3 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2002Registered office changed on 15/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 July 2002Incorporation (18 pages)