Company NameRakecraft Designs Limited
Company StatusDissolved
Company Number04519078
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)
Dissolution Date2 June 2009 (14 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 NameTina Louise Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address5 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Secretary NameEileen O'Sullivan
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address82 Hoe Lane
Abridge
Essex
RM4 1AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameFistral Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peter Port
Guernsey
GY1 3QT
Director NameSarnia Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peters Port
Guernsey
GY1 3QT
Secretary NameSarnia Management Corporation Limited (Corporation)
StatusResigned
Appointed28 October 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peter Port
Guernsey
GY1 3QT

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£563
Cash£9,934
Current Liabilities£109,289

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 27/08/07; no change of members (6 pages)
27 February 2007Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(7 pages)
27 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 27/08/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 March 2004Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
29 September 2003Return made up to 27/08/03; full list of members (6 pages)