Company NameRayglen Trading Ltd
Company StatusDissolved
Company Number05095549
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2b 32 Seaside Plaza
8 Ave Des Ligures
Monaco
Secretary NameMr Peter John Diegeler
StatusClosed
Appointed11 January 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address5th Floor Northern & Shell Tower
4 Selsdon Way
London
E14 9GL
Director NameMr Sam Joseph Fitzjohn Barnard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aaron Hill Road
Beckton
London
E6 6NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameMayville Ventures Limited (Corporation)
Date of BirthFebruary 2004 (Born 20 years ago)
StatusResigned
Appointed08 October 2004(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2009)
Correspondence AddressSuite C 236 Main Road
Gidea Park
Romford
Essex
RM2 5HA
Secretary NameMayville Holdings Limited (Corporation)
StatusResigned
Appointed08 October 2004(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 January 2011)
Correspondence AddressSuite C 236 Main Road
Gidea Park
Romford
Essex
RM2 5HA

Location

Registered Address5th Floor Northern & Shell Tower
4 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

2 at £1Robert Joseph Fitzjohn
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
2 June 2014Termination of appointment of Sam Barnard as a director (1 page)
2 June 2014Termination of appointment of Sam Barnard as a director (1 page)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 13 January 2014 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages)
13 April 2012Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Robert Joseph Fitzjohn on 22 September 2010 (2 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Robert Joseph Fitzjohn on 22 September 2010 (2 pages)
10 April 2011Termination of appointment of Mayville Holdings Limited as a secretary (1 page)
10 April 2011Termination of appointment of Mayville Holdings Limited as a secretary (1 page)
10 April 2011Appointment of Mr Peter John Diegeler as a secretary (1 page)
10 April 2011Appointment of Mr Peter John Diegeler as a secretary (1 page)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Appointment terminate, director mayville holdings LTD logged form (1 page)
3 June 2009Appointment terminate, director mayville holdings LTD logged form (1 page)
19 May 2009Return made up to 05/04/09; full list of members (6 pages)
19 May 2009Appointment terminated director mayville ventures LIMITED (2 pages)
19 May 2009Return made up to 05/04/09; full list of members (6 pages)
19 May 2009Appointment terminated director mayville ventures LIMITED (2 pages)
28 April 2009Director appointed robert joseph fitzjohn (2 pages)
28 April 2009Director appointed robert joseph fitzjohn (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
29 April 2007Return made up to 05/04/07; full list of members (6 pages)
29 April 2007Return made up to 05/04/07; full list of members (6 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
25 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 05/04/05; full list of members (6 pages)
4 May 2005Return made up to 05/04/05; full list of members (6 pages)
7 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2004Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 April 2004Incorporation (10 pages)
5 April 2004Incorporation (10 pages)