Company NameRare Concept Limited
Company StatusDissolved
Company Number04628708
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexander Louis Trimmer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleWeb Site Designer
Correspondence AddressCorner Cottage
The Green
Croxley Green
Hertfordshire
WD3 3HX
Secretary NameSharon Mary Trimmer
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
The Green
Croxley Green
Hertfordshire
WD3 3HX
Director NameSharon Mary Trimmer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
The Green
Croxley Green
Hertfordshire
WD3 3HX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCorner Cottage
The Green Croxley Green
Rickmansworth
Hertfordshire
WD3 3HX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 06/01/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 January 2007Return made up to 06/01/07; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 May 2005Return made up to 06/01/05; full list of members (6 pages)
6 May 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2004Registered office changed on 17/02/04 from: one canonbury place london N1 2NG (1 page)
10 January 2004Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)