Company NameRaffles Resources General Partner Limited
Company StatusDissolved
Company Number06946667
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameCaromcove Limited

Directors

Director NameAlexander Richard Ganter
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed19 August 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleBanker
Correspondence AddressEggstrasse 5 D - 8124
Maur
Switzerland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameStephen Paul Swatton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 November 2009)
RoleInvestment Manager
Correspondence Address#30-12
70 Bayshore Road
469987
Singapore
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010Termination of appointment of Stephen Swatton as a director (2 pages)
8 October 2010Termination of appointment of Stephen Swatton as a director (2 pages)
27 August 2009Memorandum and Articles of Association (8 pages)
27 August 2009Memorandum and Articles of Association (8 pages)
27 August 2009Director appointed stephen paul swatton (2 pages)
27 August 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
27 August 2009Director appointed alexander richard ganter (2 pages)
27 August 2009Appointment Terminated Director adrian levy (1 page)
27 August 2009Memorandum and Articles of Association (18 pages)
27 August 2009Appointment terminated director adrian levy (1 page)
27 August 2009Director appointed stephen paul swatton (2 pages)
27 August 2009Appointment Terminated Director david pudge (1 page)
27 August 2009Director appointed alexander richard ganter (2 pages)
27 August 2009Memorandum and Articles of Association (18 pages)
27 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
27 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
27 August 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
27 August 2009Appointment terminated director david pudge (1 page)
26 August 2009Company name changed caromcove LIMITED\certificate issued on 26/08/09 (2 pages)
26 August 2009Company name changed caromcove LIMITED\certificate issued on 26/08/09 (2 pages)
29 June 2009Incorporation (33 pages)
29 June 2009Incorporation (33 pages)