Company NameRayleigh Estates Limited
Company StatusDissolved
Company Number08871085
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date4 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel Frankel-Pollen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Simon Frankel-Pollen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMrs Lisa Southern
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameDr Adam Townley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMrs Leah Townley Michaels
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMs Abigail Stacey Doris Townley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Abigail Townley
16.67%
Ordinary
1 at £1Adam Townley
16.67%
Ordinary
1 at £1Daniel Frankel-pollen
16.67%
Ordinary
1 at £1Leah Townley Michaels
16.67%
Ordinary
1 at £1Lisa Southern
16.67%
Ordinary
1 at £1Simon Frankel-pollen
16.67%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2017Final Gazette dissolved following liquidation (1 page)
4 November 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
22 March 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2016 (2 pages)
22 March 2016Declaration of solvency (3 pages)
16 February 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
16 February 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(6 pages)
23 February 2015Director's details changed for Mrs Leah Townley on 30 January 2015 (2 pages)
23 February 2015Director's details changed for Mrs Leah Townley on 30 January 2015 (2 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(6 pages)
20 February 2015Director's details changed for Mr Simon Frankel-Pollen on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Ms Abigail Townley on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Dr Adam Townley on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Ms Abigail Townley on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Daniel Frankel-Pollen on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Mrs Lisa Southern on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Simon Frankel-Pollen on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Dr Adam Townley on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Mrs Lisa Southern on 30 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Daniel Frankel-Pollen on 30 January 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 April 2014Registered office address changed from 2 Nottingham Street London W1U 5EF United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 2 Nottingham Street London W1U 5EF United Kingdom on 22 April 2014 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 6
(33 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 6
(33 pages)