Company NameRaffles Club Management Limited
DirectorPatrice Andre Gouty
Company StatusLiquidation
Company Number05792571
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePatrice Andre Gouty
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2008(2 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address287 Kings Road
London
SW3 5EW
Director NameMr John Joseph Gallagher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration2 years (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldford Street
London
W1K 2AQ
Secretary NameJacqueline Ann Granville
NationalityBritish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence Address45b Mount Street
London
W1K 2RZ
Director NameLaurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressCroome Court
Croome Dabitot, Severn Stoke
Worcester
Worcestershire
WR8 9DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(10 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2010)
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered AddressC/O Lewis Golden & Co
40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2008
Net Worth-£1,743,274
Cash£7,223
Current Liabilities£786,787

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due8 May 2017 (overdue)

Filing History

4 August 2011Order of court to wind up (2 pages)
4 August 2011Order of court to wind up (2 pages)
9 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Compulsory strike-off action has been suspended (1 page)
4 August 2010Compulsory strike-off action has been suspended (1 page)
10 June 2010Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
10 June 2010Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Director's change of particulars / patrice gouty / 24/04/2009 (1 page)
28 April 2009Director's change of particulars / patrice gouty / 24/04/2009 (1 page)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 May 2008Appointment terminated director john gallagher (2 pages)
12 May 2008Director appointed patrice andre gouty (3 pages)
12 May 2008Appointment terminated director john gallagher (2 pages)
12 May 2008Director appointed patrice andre gouty (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 24/04/07; full list of members (6 pages)
17 May 2007Return made up to 24/04/07; full list of members (6 pages)
9 May 2007Company name changed caldwin LIMITED\certificate issued on 09/05/07 (3 pages)
9 May 2007Company name changed caldwin LIMITED\certificate issued on 09/05/07 (3 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
16 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
16 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
20 June 2006Company name changed our club LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed our club LIMITED\certificate issued on 20/06/06 (2 pages)
7 June 2006Company name changed caldwin LIMITED\certificate issued on 07/06/06 (3 pages)
7 June 2006Company name changed caldwin LIMITED\certificate issued on 07/06/06 (3 pages)
9 May 2006Memorandum and Articles of Association (16 pages)
9 May 2006Memorandum and Articles of Association (16 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
24 April 2006Incorporation (19 pages)
24 April 2006Incorporation (19 pages)