Company NameRae-Anne Limited
Company StatusDissolved
Company Number07935394
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Tozun Necip Ataser
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(3 days after company formation)
Appointment Duration4 years, 12 months (closed 31 January 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressC/O M E Ball & Associates Limited Global House 1 A
Epsom
Surrey
KT18 5AD
Director NameDovile Bingelyte
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityLithuanian
StatusClosed
Appointed20 February 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 31 January 2017)
RoleManageress
Country of ResidenceEngland
Correspondence AddressC/O M E Ball & Associates Limited Global House 1 A
Epsom
Surrey
KT18 5AD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressC/O M E Ball & Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Tozun Ataser
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(3 pages)
20 February 2012Appointment of Dovile Bingelyte as a director (2 pages)
20 February 2012Appointment of Dovile Bingelyte as a director (2 pages)
7 February 2012Termination of appointment of Laurence Adams as a director (1 page)
7 February 2012Appointment of Tozun Ataser as a director (2 pages)
7 February 2012Termination of appointment of Laurence Adams as a director (1 page)
7 February 2012Appointment of Tozun Ataser as a director (2 pages)
3 February 2012Incorporation (44 pages)
3 February 2012Incorporation (44 pages)