Company NameRayment Investments Limited
Company StatusDissolved
Company Number04730665
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCheryl Gay Kendle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Mead
Seal
Sevenoaks
Kent
TN15 0AG
Director NameHenry James Rayment
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hayes 25 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Secretary NameTarget Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2009(6 years after company formation)
Appointment Duration2 years, 2 months (closed 19 July 2011)
Correspondence AddressLawrence House Lower Bristol Road
Bath
Somerset
BA2 9ET
Secretary NameCheryl Gay Kendle
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Mead
Seal
Sevenoaks
Kent
TN15 0AG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameWinters Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2007(4 years after company formation)
Appointment Duration2 years (resigned 30 April 2009)
Correspondence Address3rd Floor 29 Ludgate Hill
London
EC4M 7JE

Location

Registered AddressTarget Winters 3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

318.6k at 1Lin Properties (Service) Limited
79.64%
Ordinary
31.3k at 1Peter Samuel Saunders
7.83%
Ordinary
46.6k at 1Audrey Newman Ellis (Deceased)
11.65%
Ordinary
1.6k at 1Ms Susan Hall
0.40%
Ordinary
1.1k at 1Ms Jennifer Lyn Giordano
0.26%
Ordinary
656 at 1Reginald Bannister And Ms Mary Maiser
0.16%
Ordinary
208 at 1G.t. Kenyon And I.c. Ellis And D.j. Brettan
0.05%
Ordinary
1 at 1Henry James Rayment
0.00%
Ordinary

Financials

Year2014
Net Worth£318,262
Cash£2,749
Current Liabilities£213,061

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2010Secretary's details changed for Target Nominees Limited on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 400,001
(8 pages)
28 April 2010Secretary's details changed for Target Nominees Limited on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 400,001
(8 pages)
30 March 2010Appointment of Target Nominees Limited as a secretary (1 page)
30 March 2010Appointment of Target Nominees Limited as a secretary (1 page)
30 March 2010Termination of appointment of Winters Registrars Limited as a secretary (1 page)
30 March 2010Termination of appointment of Winters Registrars Limited as a secretary (1 page)
27 April 2009Director's change of particulars / henry rayment / 10/04/2009 (1 page)
27 April 2009Director's Change of Particulars / henry rayment / 10/04/2009 / HouseName/Number was: , now: little hayes; Street was: little hayes 25 highview, now: 25 highview (1 page)
27 April 2009Registered office changed on 27/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
27 April 2009Registered office changed on 27/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
27 April 2009Return made up to 11/04/09; full list of members (6 pages)
27 April 2009Return made up to 11/04/09; full list of members (6 pages)
24 April 2009Secretary's Change of Particulars / winters registrars LIMITED / 10/04/2009 / HouseName/Number was: , now: 3RD; Street was: 29 ludgate hill, now: floor 29 ludgate hill (1 page)
24 April 2009Secretary's change of particulars / winters registrars LIMITED / 10/04/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 11/04/08; full list of members (6 pages)
30 April 2008Return made up to 11/04/08; full list of members (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Return made up to 11/04/07; full list of members (5 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Return made up to 11/04/07; full list of members (5 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts made up to 31 March 2006 (1 page)
26 July 2006Particulars of contract relating to shares (3 pages)
26 July 2006Particulars of contract relating to shares (3 pages)
26 July 2006Ad 02/06/06--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages)
26 July 2006Ad 02/06/06--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 January 2006Accounts made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
9 May 2005Return made up to 11/04/05; full list of members (2 pages)
24 December 2004Accounts made up to 31 March 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Return made up to 11/04/04; full list of members (7 pages)
6 May 2004Return made up to 11/04/04; full list of members (7 pages)
3 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Nc inc already adjusted 11/04/03 (1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Nc inc already adjusted 11/04/03 (1 page)
11 April 2003Incorporation (12 pages)
11 April 2003Incorporation (12 pages)