Company NameRasatus Limited
Company StatusDissolved
Company Number07447471
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Directors

Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 St James's Street
London
SW1A 1PL
Secretary NameQuadratus Biofinance Limited (Corporation)
StatusClosed
Appointed22 November 2010(same day as company formation)
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address25 Weymouth Street
London
W1G 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2011Voluntary strike-off action has been suspended (1 page)
30 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
30 November 2010Appointment of Quadratus Biofinance Limited as a secretary (3 pages)
30 November 2010Appointment of The Honourable Timothy Leland Buxton as a director (3 pages)
30 November 2010Appointment of Quadratus Biofinance Limited as a secretary (3 pages)
30 November 2010Appointment of The Honourable Timothy Leland Buxton as a director (3 pages)
29 November 2010Termination of appointment of Gianfranco Bosi as a director (2 pages)
29 November 2010Termination of appointment of Pennsec Limited as a secretary (2 pages)
29 November 2010Termination of appointment of Gianfranco Bosi as a director (2 pages)
29 November 2010Termination of appointment of Pennsec Limited as a secretary (2 pages)
22 November 2010Incorporation
Statement of capital on 2010-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
Statement of capital on 2010-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)