Company NameRasgate Limited
Company StatusDissolved
Company Number05907137
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatrick Osuide
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Pepys Road
London
SE14 5SE
Secretary NameMrs Nosa Osuide
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCustomer Services
Correspondence Address83 Pepys Road
London
SE14 5SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address83 Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£42,000
Net Worth-£6,226
Cash£696
Current Liabilities£7,340

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 August 2009Director's change of particulars / patrick osuide / 06/06/2009 (1 page)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Secretary's Change of Particulars / nosa osuide / 06/06/2009 / Title was: , now: mrs; HouseName/Number was: 95, now: 83; Street was: south norwood hill, now: pepys road; Post Code was: SE25 6BY, now: SE14 5SE (2 pages)
24 August 2009Director's Change of Particulars / patrick osuide / 06/06/2009 / HouseName/Number was: 95, now: 83; Street was: south norwood hill, now: pepys road; Post Code was: SE25 6BY, now: SE14 5SE (1 page)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / nosa osuide / 06/06/2009 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 74 church road london SE19 2EZ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 74 church road london SE19 2EZ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 95 south norwood hill london SE25 6BY (1 page)
20 May 2009Registered office changed on 20/05/2009 from 95 south norwood hill london SE25 6BY (1 page)
9 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 September 2008Secretary's Change of Particulars / nosa osuide / 08/09/2008 / HouseName/Number was: , now: 95; Street was: 150 birchanger road, now: south norwood hill; Region was: , now: uk; Post Code was: SE25 5BQ, now: SE25 6BY; Country was: , now: uk; Occupation was: secretary, now: customer services (2 pages)
8 September 2008Director's Change of Particulars / patrick osuide / 08/09/2008 / HouseName/Number was: , now: 95; Street was: 150 birchanger road, now: south norwood hill; Region was: , now: uk; Post Code was: SE25 5BQ, now: SE25 6BY; Country was: , now: uk (1 page)
8 September 2008Secretary's change of particulars / nosa osuide / 08/09/2008 (2 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 150 birchanger road london SE25 5BQ (1 page)
8 September 2008Director's change of particulars / patrick osuide / 08/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 150 birchanger road london SE25 5BQ (1 page)
4 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New director appointed (1 page)
11 June 2007Registered office changed on 11/06/07 from: 20 chichester close chafford hundred grays essex RM16 6DJ (1 page)
11 June 2007Registered office changed on 11/06/07 from: 20 chichester close chafford hundred grays essex RM16 6DJ (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Incorporation (9 pages)
15 August 2006Incorporation (9 pages)