Company NameRaw Creations (Shaw Street) Limited
Company StatusDissolved
Company Number05350911
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Allen King
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Secretary NameMr James Allen King
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Director NameMr Douglas Skene
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2007(2 years after company formation)
Appointment Duration11 years, 2 months (closed 22 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew Cottage Main Street
Fulford
York
North Yorkshire
YO10 4PN
Director NameMark Conroy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3-4 Great Marlborough St
London
W1F 7HH
Director NameMr Douglas Skene
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew Cottage Main Street
Naburn
York
YO1 4RU

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

858 at £1James Allen King
85.80%
Ordinary
45 at £1Julien King
4.50%
Ordinary
40 at £1Mrs S.m. King
4.00%
Ordinary
30 at £1Douglas Skene
3.00%
Ordinary
27 at £1Mark Conroy
2.70%
Ordinary

Financials

Year2014
Net Worth-£221,697
Current Liabilities£355,697

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 January 2006Delivered on: 24 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £183,000.00 due or to become due from the company to.
Particulars: Land adjoining 97 rosehill road burnley.
Outstanding
3 August 2005Delivered on: 13 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
14 September 2015Appointment of Mr Douglas Skene as a director on 1 March 2007 (3 pages)
14 September 2015Appointment of Mr Douglas Skene as a director on 1 March 2007 (3 pages)
7 April 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Receiver's abstract of receipts and payments to 22 August 2014 (2 pages)
26 September 2014Notice of ceasing to act as receiver or manager (8 pages)
26 September 2014Receiver's abstract of receipts and payments to 22 August 2014 (2 pages)
26 September 2014Receiver's abstract of receipts and payments to 17 September 2014 (2 pages)
26 September 2014Notice of ceasing to act as receiver or manager (8 pages)
26 September 2014Receiver's abstract of receipts and payments to 17 September 2014 (2 pages)
2 June 2014Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page)
29 November 2013Appointment of receiver or manager (4 pages)
29 November 2013Appointment of receiver or manager (4 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Mark Conroy as a director (1 page)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Mark Conroy as a director (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 February 2011Director's details changed for Mark Conroy on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Mark Conroy on 1 January 2010 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mark Conroy on 1 January 2010 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
14 September 2010Director's details changed for James Allen King on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for James Allen King on 9 September 2010 (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Conroy on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 February 2009Return made up to 02/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
15 February 2007Ad 02/02/06--------- £ si 1000@1=1000 (2 pages)
15 February 2007Ad 02/02/06--------- £ si 1000@1=1000 (2 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 January 2007Registered office changed on 06/01/07 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
6 January 2007Registered office changed on 06/01/07 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Particulars of mortgage/charge (5 pages)
24 May 2006Particulars of mortgage/charge (5 pages)
20 April 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2005Particulars of mortgage/charge (6 pages)
13 August 2005Particulars of mortgage/charge (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 3/4 great marlborough street london W1F 7HH (1 page)
17 March 2005Registered office changed on 17/03/05 from: 3/4 great marlborough street london W1F 7HH (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 February 2005Incorporation (17 pages)
2 February 2005Incorporation (17 pages)