Company NameRatbones Limited
Company StatusDissolved
Company Number05122645
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMarcel Andre Burgauer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwiss
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMaiacher 16
Zumikon
Surich 8126
Switzerland
Director NameMr Rudolph Alphonso Porter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayley Cottage Sussex House Farm
Hartfield Road Cowden
Edenbridge
Kent
TN8 7DX
Secretary NameMr Rudolph Alphonso Porter
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayley Cottage Sussex House Farm
Hartfield Road Cowden
Edenbridge
Kent
TN8 7DX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address12 Gloucester Road
London
SW7 4RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
1 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
1 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Marcel Andre Burgauer on 31 October 2009 (2 pages)
24 September 2010Director's details changed for Rudolph Alphonso Porter on 31 October 2009 (2 pages)
24 September 2010Director's details changed for Marcel Andre Burgauer on 31 October 2009 (2 pages)
24 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Rudolph Alphonso Porter on 31 October 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Registered office address changed from Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX on 26 February 2010 (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 07/05/09; full list of members (3 pages)
24 September 2009Return made up to 07/05/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 07/05/08; full list of members (3 pages)
5 June 2009Return made up to 07/05/08; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 November 2007Return made up to 07/05/07; full list of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 November 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2006Return made up to 07/05/06; full list of members (8 pages)
8 March 2006Registered office changed on 08/03/06 from: leigh satton green no 1 marylebone high street london W1U 4NG (1 page)
8 March 2006Registered office changed on 08/03/06 from: leigh satton green no 1 marylebone high street london W1U 4NG (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 November 2005Return made up to 07/05/05; full list of members (7 pages)
15 November 2005Return made up to 07/05/05; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 May 2004Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New director appointed (4 pages)
26 May 2004New director appointed (4 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (14 pages)
7 May 2004Incorporation (14 pages)