Company NameRafix Ltd
Company StatusDissolved
Company Number05950060
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date6 August 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Rafal Marek Pratko
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Griggs Close
Ilford
IG3 9FL
Secretary NameRafal Pratko
NationalityPolish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Griggs Close
Ilford
IG3 9FL
Director NameAndrzej Latawiec
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleBuilder
Correspondence Address15 Wanlip Road
London
E13 8QR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£26,406
Cash£101,784
Current Liabilities£75,695

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2023Final Gazette dissolved following liquidation (1 page)
6 May 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
18 February 2023Liquidators' statement of receipts and payments to 14 December 2022 (15 pages)
17 February 2022Liquidators' statement of receipts and payments to 14 December 2021 (16 pages)
17 February 2021Liquidators' statement of receipts and payments to 14 December 2020 (16 pages)
17 February 2020Liquidators' statement of receipts and payments to 14 December 2019 (18 pages)
16 October 2019Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages)
11 February 2019Liquidators' statement of receipts and payments to 14 December 2018 (15 pages)
30 December 2017Statement of affairs (8 pages)
30 December 2017Statement of affairs (8 pages)
30 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
(1 page)
30 December 2017Appointment of a voluntary liquidator (1 page)
30 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
(1 page)
30 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
6 December 2017Registered office address changed from 10 Griggs Close Ilford IG3 9FL to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 10 Griggs Close Ilford IG3 9FL to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 6 December 2017 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 January 2010Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages)
11 January 2010Registered office address changed from 155 Lordship Road London N16 5HF on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Rafal Pratko on 1 December 2009 (3 pages)
11 January 2010Director's details changed for Rafal Pratko on 1 December 2009 (3 pages)
11 January 2010Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages)
11 January 2010Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages)
11 January 2010Registered office address changed from 155 Lordship Road London N16 5HF on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Rafal Pratko on 1 December 2009 (3 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 28/09/08; full list of members (7 pages)
28 October 2008Appointment terminated director andrzej latawiec (1 page)
28 October 2008Return made up to 28/09/08; full list of members (7 pages)
28 October 2008Appointment terminated director andrzej latawiec (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 January 2008Return made up to 28/09/07; full list of members (7 pages)
28 January 2008Return made up to 28/09/07; full list of members (7 pages)
28 September 2006Incorporation (16 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Incorporation (16 pages)