Company number 07370279
Status Active
Incorporation Date 9 September 2010
Company Type Private Limited Company
Address 132 KILN ROAD, BENFLEET, ESSEX, SS7 1TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of RAYDECK LIMITED are www.raydeck.co.uk, and www.raydeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Raydeck Limited is a Private Limited Company.
The company registration number is 07370279. Raydeck Limited has been working since 09 September 2010.
The present status of the company is Active. The registered address of Raydeck Limited is 132 Kiln Road Benfleet Essex Ss7 1te. The company`s financial liabilities are £9.86k. It is £2.23k against last year. And the total assets are £15.92k, which is £3.04k against last year. GODFREY, Janie Elizabeth is a Director of the company. GODFREY, Paul is a Director of the company. Director SHAH, Ela has been resigned. Director SPIERS, Patricia Ann has been resigned. The company operates in "Other business support service activities n.e.c.".
raydeck Key Finiance
LIABILITIES
£9.86k
+29%
CASH
n/a
TOTAL ASSETS
£15.92k
+23%
All Financial Figures
Current Directors
Resigned Directors
Director
SHAH, Ela
Resigned: 28 September 2010
Appointed Date: 09 September 2010
73 years old
Persons With Significant Control
Jaine Elizabeth Godfrey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Paul Martin Godfrey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RAYDECK LIMITED Events
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Confirmation statement made on 9 September 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
20 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
...
... and 13 more events
08 Oct 2010
Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 8 October 2010
29 Sep 2010
Statement of capital following an allotment of shares on 29 September 2010
29 Sep 2010
Appointment of Patricia Ann Spiers as a director
28 Sep 2010
Termination of appointment of Ela Shah as a director
09 Sep 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted