Company NameRaelab Ltd
Company StatusDissolved
Company Number06921978
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous NamesMantarae (UK) Ltd and Netinspired UK Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Philip John Rae
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Princeton Court
55 Felsham Road
London
SW15 1AZ

Location

Registered Address2 Belmont Street
Camden
London
NW1 8HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,337
Cash£891
Current Liabilities£2,109

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(4 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(4 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(4 pages)
22 July 2011Director's details changed for Mr Philip John Rae on 17 December 2010 (3 pages)
22 July 2011Director's details changed for Mr Philip John Rae on 17 December 2010 (3 pages)
10 March 2011Company name changed netinspired uk LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-09
(3 pages)
1 March 2011Register inspection address has been changed from Studio House 142 Merton Hall Road Wimbledon London SW19 3PZ United Kingdom (1 page)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 March 2011Register inspection address has been changed from Studio House 142 Merton Hall Road Wimbledon London SW19 3PZ United Kingdom (1 page)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Philip John Rae on 2 June 2010 (3 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Philip John Rae on 2 June 2010 (3 pages)
19 August 2010Director's details changed for Mr Philip John Rae on 2 June 2010 (3 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
19 September 2009Company name changed mantarae (uk) LTD\certificate issued on 28/09/09 (2 pages)
19 September 2009Company name changed mantarae (uk) LTD\certificate issued on 28/09/09 (2 pages)
2 June 2009Incorporation (13 pages)
2 June 2009Incorporation (13 pages)