Company NameRayner (UK) Limited
Company StatusDissolved
Company Number05880152
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward William Rayner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleAssitant Controller
Country of ResidenceEngland
Correspondence Address12 Brantwood Close
West Byfleet
Surrey
KT14 6BN
Director NameMr Christopher John Rayner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Old School Place
Woking
Surrey
GU22 9LY
Secretary NameMr Christopher John Rayner
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Old School Place
Woking
Surrey
GU22 9LY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher John Rayner
50.00%
Ordinary
1 at £1Mr David Edward William Rayner
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Secretary's details changed for Mr Christopher John Rayner on 11 July 2014 (1 page)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages)
24 July 2014Secretary's details changed for Mr Christopher John Rayner on 11 July 2014 (1 page)
24 July 2014Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
12 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2010Director's details changed for Mr David Edward William Rayner on 17 July 2010 (2 pages)
23 July 2010Secretary's details changed for Christopher John Rayner on 17 July 2010 (2 pages)
23 July 2010Secretary's details changed for Christopher John Rayner on 17 July 2010 (2 pages)
23 July 2010Director's details changed for Christopher John Rayner on 18 July 2010 (2 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Christopher John Rayner on 18 July 2010 (2 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr David Edward William Rayner on 17 July 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
7 August 2008Return made up to 18/07/08; no change of members (7 pages)
7 August 2008Return made up to 18/07/08; no change of members (7 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 August 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 August 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)