Company NameJoe Rae Limited
Company StatusDissolved
Company Number08078410
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameStaite Of The Art Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Peter Aragi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunmore Road West Wimbledon
London
SW20 8TN
Director NameDonna Marie Aragi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunmore Road
West Wimbledon
London
SW20 8TN
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Peter Aragi
50.00%
Ordinary
1 at £1Donna Marie Aragi
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,332
Cash£1,312
Current Liabilities£93,556

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
31 May 2016Director's details changed for Andrew Peter Aragi on 1 May 2016 (2 pages)
31 May 2016Director's details changed for Andrew Peter Aragi on 1 May 2016 (2 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages)
30 January 2015Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages)
30 January 2015Appointment of Donna Marie Aragi as a director on 8 January 2015 (3 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2012Appointment of Andrew Peter Aragi as a director (3 pages)
12 June 2012Appointment of Andrew Peter Aragi as a director (3 pages)
23 May 2012Termination of appointment of Graham Cowan as a director (1 page)
23 May 2012Termination of appointment of Graham Cowan as a director (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)