Company NameDermray Consulting Limited
DirectorsJohn Clifford Rayner and Shaun Dermot Reddin
Company StatusLiquidation
Company Number05726362
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Previous NameRedray Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Clifford Rayner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Patent House 48 Morris Road
London
E14 6NU
Director NameMr Shaun Dermot Reddin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Secretary NameMr Shaun Dermot Reddin
NationalityIrish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Libertas Associates Limited
3 Chandler House Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2011
Net Worth£54,618
Cash£24,268
Current Liabilities£320,498

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

20 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (12 pages)
1 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (10 pages)
23 September 2015Liquidators statement of receipts and payments to 16 July 2014 (9 pages)
23 September 2015Liquidators' statement of receipts and payments to 16 July 2014 (9 pages)
26 July 2013Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 26 July 2013 (2 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 10,000
(5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 10,000
(5 pages)
27 March 2013Company name changed redray consulting LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Director's details changed for Mr John Clifford Rayner on 24 February 2011 (2 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Shaun Dermot Reddin on 1 March 2010 (2 pages)
30 March 2010Director's details changed for John Clifford Rayner on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Shaun Dermot Reddin on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for John Clifford Rayner on 1 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2009Gbp nc 10000/50000\10/07/09 (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Director's change of particulars / john rayner / 01/12/2007 (1 page)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 November 2007Ad 31/03/07--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
2 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Nc inc already adjusted 30/03/07 (1 page)
24 April 2007Ad 28/02/07--------- £ si 1@1 (2 pages)
24 April 2007Ad 01/08/06--------- £ si 1@1 (2 pages)
24 April 2007Ad 01/03/06--------- £ si 1@1 (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (17 pages)