Company NameBarry Rayner R0808 Ltd
Company StatusDissolved
Company Number05162227
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Barry Rayner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Broxhall Court
61 Bloxhall Road
London
E10 7LR
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 2004(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Barry Rayner
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Current Liabilities£1,736

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Mr Barry Rayner on 9 May 2013 (2 pages)
27 June 2013Director's details changed for Mr Barry Rayner on 9 May 2013 (2 pages)
26 June 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Unit 6 Quebec Wharf Thomas Road London E14 7AF England on 26 June 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Barry Rayner on 8 March 2010 (2 pages)
30 June 2010Secretary's details changed for Swift Secretarial Services Limited on 23 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Barry Rayner on 8 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 24/06/05; full list of members (2 pages)
24 June 2004Incorporation (17 pages)