Company NameRasia Limited
Company StatusDissolved
Company Number05006069
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameFleetmist Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLesley Janice Cairns
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH
Director NameAlesia Slocum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Sheen Lane
London
SW14 8LE
Secretary NameAdam Benatar
NationalityBritish
StatusResigned
Appointed20 January 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressThe Red House
12 Lincoln Hatch Lane Burnham
Slough
SL1 7HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address48 Sheen Lane
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 6
(3 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 6
(3 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 6
(3 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Registered office address changed from 206 Upper Richmond Road West London SW14 8AH on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 206 Upper Richmond Road West London SW14 8AH on 28 July 2010 (2 pages)
15 July 2010Change of accounting reference date (4 pages)
15 July 2010Change of accounting reference date (4 pages)
15 June 2010Appointment of Lesley Cairns as a director (5 pages)
15 June 2010Appointment of Lesley Cairns as a director (5 pages)
8 June 2010Termination of appointment of Alesia Slocum as a director (2 pages)
8 June 2010Termination of appointment of Adam Benatar as a secretary (2 pages)
8 June 2010Termination of appointment of Adam Benatar as a secretary (2 pages)
8 June 2010Termination of appointment of Alesia Slocum as a director (2 pages)
26 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
18 March 2010Director's details changed for Alesia Slocum on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Alesia Slocum on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Alesia Slocum on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2009Return made up to 05/01/09; full list of members (3 pages)
16 February 2009Return made up to 05/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 February 2008Return made up to 05/01/08; full list of members (3 pages)
26 February 2008Return made up to 05/01/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
6 September 2007Registered office changed on 06/09/07 from: 211 sheen lane east sheen london SW14 8LE (1 page)
6 September 2007Registered office changed on 06/09/07 from: 211 sheen lane east sheen london SW14 8LE (1 page)
12 March 2007Return made up to 05/01/07; full list of members (2 pages)
12 March 2007Return made up to 05/01/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 March 2006Return made up to 05/01/06; full list of members (6 pages)
7 March 2006Return made up to 05/01/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 05/01/05; full list of members (6 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
23 April 2004Ad 14/01/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 April 2004Ad 14/01/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
26 March 2004Company name changed fleetmist LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed fleetmist LIMITED\certificate issued on 26/03/04 (2 pages)
5 January 2004Incorporation (30 pages)