Company NameRare International Developments Limited
Company StatusDissolved
Company Number09615918
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameRare International Development Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jemma Louise Martel-Welsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameMr Thomas William Robinson
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.raredevelopments.net
Telephone0845 6802015
Telephone regionUnknown

Location

Registered Address21 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
13 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
13 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
11 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
11 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
24 June 2015Company name changed rare international development LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
24 June 2015Company name changed rare international development LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)