Company NameRatabi Investments Limited
Company StatusDissolved
Company Number07445328
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date7 September 2018 (5 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 Jack Lewis Frere
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Kd Tower, Station Road
Cotterells
Hemel Hempstead
Hertfordshire
HP1 1AU
Director NameMark Richardson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleComany Director
Country of ResidenceGb-Eng
Correspondence Address8 Warwicks Bench
Guildford
GU1 3SZ
Director NameMrs Jane Hellyar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2011(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 2012)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address8 Warwicks Bench
Guildford
GU1 3SZ
Director NameMr John Frederick Moser
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Warwicks Bench
Guildford
GU1 3SZ
Director NameMr Julian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSecond Floor Lawford House 4 Albert Place
London
N3 1QA
Director NameMr David Sean Lamey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Luis Philip Fernandes
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QB

Location

Registered AddressArkin & Co, Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Return of final meeting in a members' voluntary winding up (11 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 September 2017Registered office address changed from 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 September 2017 (2 pages)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(1 page)
10 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
13 July 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
13 July 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
13 January 2017Registered office address changed from 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 13 January 2017 (1 page)
12 January 2017Director's details changed for Mr Jack Lewis Frere on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Jack Lewis Frere on 1 January 2017 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
7 April 2016Termination of appointment of Luis Philip Fernandes as a director on 5 April 2016 (1 page)
7 April 2016Appointment of Mr Jack Lewis Frere as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of David Sean Lamey as a director on 5 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Luis Philip Fernandes as a director on 5 April 2016 (1 page)
7 April 2016Appointment of Mr Jack Lewis Frere as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of David Sean Lamey as a director on 5 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 7 April 2016 (1 page)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
8 April 2015Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015 (1 page)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
4 July 2014Appointment of Mr Luis Philip Fernandes as a director (2 pages)
4 July 2014Appointment of Mr Luis Philip Fernandes as a director (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
2 April 2014Appointment of Mr David Sean Lamey as a director (2 pages)
2 April 2014Appointment of Mr David Sean Lamey as a director (2 pages)
2 April 2014Termination of appointment of Julian Beardsley as a director (1 page)
2 April 2014Termination of appointment of Julian Beardsley as a director (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 8 Warwicks Bench Guildford GU1 3SZ England on 7 December 2012 (1 page)
8 November 2012Appointment of Mr Julian Richard Beardsley as a director (2 pages)
8 November 2012Appointment of Mr Julian Richard Beardsley as a director (2 pages)
29 October 2012Termination of appointment of John Moser as a director (1 page)
29 October 2012Termination of appointment of John Moser as a director (1 page)
5 September 2012Appointment of Mr John Frederick Moser as a director (2 pages)
5 September 2012Appointment of Mr John Frederick Moser as a director (2 pages)
4 September 2012Termination of appointment of Jane Hellyar as a director (1 page)
4 September 2012Termination of appointment of Jane Hellyar as a director (1 page)
22 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
17 January 2012Appointment of Mrs Jane Hellyar as a director (2 pages)
17 January 2012Appointment of Mrs Jane Hellyar as a director (2 pages)
17 January 2012Registered office address changed from 91-B45 Hopton Rd London SE18 6TJ England on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Mark Richardson as a director (1 page)
17 January 2012Registered office address changed from 91-B45 Hopton Rd London SE18 6TJ England on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Mark Richardson as a director (1 page)
3 August 2011Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 191 Friern Barnet Lane London N20 0NN on 3 August 2011 (1 page)
28 July 2011Registered office address changed from Office 36 88-90 Hatton Garden London . EC1N 8PN England on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from Office 36 88-90 Hatton Garden London . EC1N 8PN England on 28 July 2011 (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)