Company NameRater Agent Limited
Company StatusDissolved
Company Number06878095
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameGreen Forest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Paul Rayner
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed16 April 2011(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Finbarr Kieran Curtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(5 years, 2 months after company formation)
Appointment Duration1 day (resigned 24 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Chelmsford Road
London
N14 5PY
Director NameMr Malcolm James McCallion
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Eastgate House
16-19 Eastcastle Street
London
W1W 8DA

Contact

Websiterateragent.co.uk
Telephone01282 602672
Telephone regionBurnley

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Malcolm Mccallion
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Director's details changed for Mr Joshua Paul Rayner on 13 June 2017 (2 pages)
13 May 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 June 2016Termination of appointment of Malcolm James Mccallion as a director on 9 June 2016 (1 page)
13 June 2016Appointment of Mr Joshua Paul Rayner as a director on 9 June 2015 (2 pages)
26 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
4 March 2015Company name changed green forest LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
(3 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-24
  • RES15 ‐ Change company name resolution on 2015-01-24
(1 page)
11 February 2015Termination of appointment of Anna Magdalena Grupa as a director on 24 June 2014 (1 page)
11 February 2015Appointment of Mr Malcolm James Mccallion as a director on 24 June 2014 (2 pages)
10 February 2015Termination of appointment of Finbarr Kieran Curtin as a director on 24 June 2014 (1 page)
10 February 2015Termination of appointment of David John Vallance as a secretary on 24 June 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1

Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
(4 pages)
1 July 2014Termination of appointment of a director (1 page)
30 June 2014Appointment of Mr Finbarr Kieran Curtin as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 July 2011Termination of appointment of Lee Galloway as a director (1 page)
7 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
16 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 September 2010Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 9 September 2010 (1 page)
23 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2009Incorporation (17 pages)