Company NameRafael Limited
Company StatusDissolved
Company Number06262123
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Radko Romanov
Date of BirthMay 1985 (Born 39 years ago)
NationalityBulgarian
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address60 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameMrs Snezhana Romanova-Piri
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address6 Raywood Close
Harlington
Middlesex
UB3 5NL
Secretary NameMrs Snezhana Romanova
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address6 Raywood Close
Harlington
Middlesex
UB3 5NL
Director NameMs Tatyana Kimanova
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed15 July 2011(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2012)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address6 Raywood Close
Harlington
Hayes
Middlesex
UB3 5NL

Contact

Websiterafael-cleaning.co.uk

Location

Registered Address60 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Radko Romanov
99.00%
Ordinary
1 at £1Snezhana Romanova
1.00%
Ordinary

Financials

Year2014
Net Worth£309
Current Liabilities£2,507

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (3 pages)
9 November 2018Micro company accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (7 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from 21 Gladstone Avenue Feltham Middlesex TW14 9LJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 21 Gladstone Avenue Feltham Middlesex TW14 9LJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 21 Gladstone Avenue Feltham Middlesex TW14 9LJ England on 7 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Registered office address changed from 189 West End Lane Harlington Hayes Middlesex UB3 5LY England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 189 West End Lane Harlington Hayes Middlesex UB3 5LY England on 29 October 2013 (1 page)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Termination of appointment of Tatyana Kimanova as a director (1 page)
17 October 2012Termination of appointment of Tatyana Kimanova as a director (1 page)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 6 Raywood Close Harlington Middlesex UB3 5NL on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 6 Raywood Close Harlington Middlesex UB3 5NL on 26 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Ms Tatyana Kimanova as a director (2 pages)
19 July 2011Termination of appointment of Snezhana Romanova as a secretary (1 page)
19 July 2011Termination of appointment of Snezhana Romanova as a secretary (1 page)
19 July 2011Appointment of Ms Tatyana Kimanova as a director (2 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Termination of appointment of Snezhana Romanova-Piri as a director (2 pages)
24 January 2011Termination of appointment of Snezhana Romanova-Piri as a director (2 pages)
3 August 2010Director's details changed for Mrs Snezhana Romanova on 11 June 2010 (3 pages)
3 August 2010Director's details changed for Mrs Snezhana Romanova on 11 June 2010 (3 pages)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Snezhana Romanova on 29 May 2010 (1 page)
14 July 2010Director's details changed for Snezhana Romanova on 29 May 2010 (2 pages)
14 July 2010Secretary's details changed for Snezhana Romanova on 29 May 2010 (1 page)
14 July 2010Director's details changed for Snezhana Romanova on 29 May 2010 (2 pages)
14 July 2010Director's details changed for Radko Romanov on 29 May 2010 (2 pages)
14 July 2010Director's details changed for Radko Romanov on 29 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
5 August 2009Return made up to 26/06/09; full list of members (6 pages)
5 August 2009Return made up to 26/06/09; full list of members (6 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 August 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 29/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
19 September 2008Return made up to 29/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)