Company NameRaymile Limited
Company StatusDissolved
Company Number07441933
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Saffa Gerami Shirazi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address2a Kings Road
London
SW19 8QP
Secretary NameMrs Masoumeh Mahoor
StatusClosed
Appointed03 December 2010(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2013)
RoleCompany Director
Correspondence Address2a Kings Road
London
SW19 8QP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1A.g. Shirazi
20.00%
Ordinary
20 at £1Luis Bruno Teixeira Campos
20.00%
Ordinary
20 at £1Masoumeh Mahoor
20.00%
Ordinary
20 at £1Sacha Mahoor
20.00%
Ordinary
20 at £1Saffa Gerami Shirazi
20.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
3 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(5 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(5 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(5 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(5 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(5 pages)
7 February 2011Appointment of Mrs Masoumeh Mahoor as a secretary (2 pages)
7 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
7 February 2011Appointment of Mrs Masoumeh Mahoor as a secretary (2 pages)
7 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
7 February 2011Appointment of Miss Saffa Gerami Shirazi as a director (2 pages)
7 February 2011Appointment of Miss Saffa Gerami Shirazi as a director (2 pages)
7 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
7 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 December 2010 (2 pages)
7 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 December 2010 (2 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)