Company NameRaphael Consulting Limited
Company StatusDissolved
Company Number06518732
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Mencer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303-305 Cricklewood Broadway
London
NW2 6PG
Secretary NameDeborah Mencer
NationalityBritish
StatusClosed
Appointed07 March 2010(2 years after company formation)
Appointment Duration10 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address303-305 Cricklewood Broadway
London
NW2 6PG
Secretary NameMrs Debora Mencer
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Raffles House 67 Brampton Grove
London
NW4 4BU

Contact

Websiteraphaelconsulting.co.uk

Location

Registered Address303-305 Cricklewood Broadway
London
NW2 6PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

60 at £1David Mencer
60.00%
Ordinary
40 at £1Deborah Mencer
40.00%
Ordinary

Financials

Year2014
Net Worth-£14,981
Cash£125
Current Liabilities£24,686

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
6 March 2014Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page)
6 March 2014Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Deborah Mencer as a secretary (3 pages)
28 January 2011Appointment of Deborah Mencer as a secretary (3 pages)
21 January 2011Director's details changed for Mr David Mencer on 4 January 2011 (2 pages)
21 January 2011Director's details changed for Mr David Mencer on 4 January 2011 (2 pages)
21 January 2011Director's details changed for Mr David Mencer on 4 January 2011 (2 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
19 May 2010Director's details changed for Mr David Mencer on 29 April 2010 (3 pages)
19 May 2010Registered office address changed from 248 Hendon Way London NW4 3NL United Kingdom on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 248 Hendon Way London NW4 3NL United Kingdom on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
19 May 2010Director's details changed for Mr David Mencer on 29 April 2010 (3 pages)
8 December 2009Termination of appointment of Debora Mencer as a secretary (2 pages)
8 December 2009Termination of appointment of Debora Mencer as a secretary (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 28/02/09; full list of members (7 pages)
14 April 2009Return made up to 28/02/09; full list of members (7 pages)
26 June 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 May 2008Secretary's change of particulars / debora mencer / 01/04/2008 (1 page)
7 May 2008Director's change of particulars / david mencer / 01/04/2008 (1 page)
7 May 2008Secretary's change of particulars / debora mencer / 01/04/2008 (1 page)
7 May 2008Director's change of particulars / david mencer / 01/04/2008 (1 page)
29 February 2008Incorporation (13 pages)
29 February 2008Incorporation (13 pages)