Company NameRaphael Executive Limited
Company StatusDissolved
Company Number04661827
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameRaphael Executive Chauffeurs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Lee Anne Sessions
NationalityEnglish
StatusClosed
Appointed28 September 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ
Director NameMrs Lee Anne Sessions
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ
Director NameDarin Mark Crouch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleChauffeur
Correspondence Address127 Terry Gardens
Kesgrave
Ipswich
IP5 2DR
Director NameDavid Charles Sessions
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Ark Avenue
Chafford Hundred
Grays
Essex
RM16 6QR
Secretary NameDarin Mark Crouch
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleChauffeur
Correspondence Address2 Alcotes
Basildon
Essex
SS14 1TW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

100 at £1Lee Anne Sessions
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
31 October 2013Accounts made up to 31 January 2013 (2 pages)
31 October 2013Accounts made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts made up to 31 January 2012 (2 pages)
1 October 2012Accounts made up to 31 January 2012 (2 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts made up to 31 January 2011 (2 pages)
24 October 2011Accounts made up to 31 January 2011 (2 pages)
17 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 October 2010Accounts made up to 31 January 2010 (2 pages)
23 October 2010Accounts made up to 31 January 2010 (2 pages)
13 April 2010Secretary's details changed for Mrs Lee Anne Sessions on 1 January 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Lee Anne Sessions on 1 January 2010 (1 page)
13 April 2010Director's details changed for Mrs Lee Anne Sessions on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mrs Lee Anne Sessions on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mrs Lee Anne Sessions on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Mrs Lee Anne Sessions on 1 January 2010 (1 page)
21 November 2009Accounts made up to 31 January 2009 (2 pages)
21 November 2009Accounts made up to 31 January 2009 (2 pages)
14 August 2009Company name changed raphael executive chauffeurs LIMITED\certificate issued on 17/08/09 (2 pages)
14 August 2009Company name changed raphael executive chauffeurs LIMITED\certificate issued on 17/08/09 (2 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from 35 ark avenue grays essex RM16 6QR (1 page)
7 April 2009Return made up to 11/02/09; full list of members (3 pages)
7 April 2009Director and secretary's change of particulars / lee sessions / 27/03/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 35 ark avenue grays essex RM16 6QR (1 page)
7 April 2009Director and secretary's change of particulars / lee sessions / 27/03/2009 (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 11/02/09; full list of members (3 pages)
7 April 2009Director and secretary's change of particulars / lee sessions / 27/03/2009 (1 page)
7 April 2009Director and secretary's change of particulars / lee sessions / 27/03/2009 (1 page)
3 November 2008Appointment terminated director david sessions (1 page)
3 November 2008Accounts made up to 31 January 2008 (2 pages)
3 November 2008Director appointed mrs lee anne sessions (1 page)
3 November 2008Director appointed mrs lee anne sessions (1 page)
3 November 2008Appointment terminated director david sessions (1 page)
3 November 2008Appointment terminated director darin crouch (1 page)
3 November 2008Accounts made up to 31 January 2008 (2 pages)
3 November 2008Appointment terminated director darin crouch (1 page)
16 June 2008Return made up to 11/02/08; full list of members (4 pages)
16 June 2008Return made up to 11/02/08; full list of members (4 pages)
16 November 2007Accounts made up to 31 January 2007 (2 pages)
16 November 2007Accounts made up to 31 January 2007 (2 pages)
22 June 2007Return made up to 11/02/07; full list of members (2 pages)
22 June 2007Return made up to 11/02/07; full list of members (2 pages)
13 November 2006Accounts made up to 31 January 2006 (2 pages)
13 November 2006Accounts made up to 31 January 2006 (2 pages)
18 October 2006Return made up to 11/02/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 1 town quay wharf, abbey road barking essex IG11 7BZ (1 page)
18 October 2006Return made up to 11/02/06; full list of members (2 pages)
7 December 2005Accounts made up to 31 January 2005 (2 pages)
7 December 2005Accounts made up to 31 January 2005 (2 pages)
28 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
15 November 2004Accounts made up to 31 January 2004 (2 pages)
15 November 2004Accounts made up to 31 January 2004 (2 pages)
29 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
1 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
25 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)