RAFAYA (VICTORIA) LIMITED

Register to unlock more data on OkredoRegister

RAFAYA (VICTORIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04186876

Incorporation date

26/03/2001

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2001)
dot icon09/09/2016
Final Gazette dissolved following liquidation
dot icon09/06/2016
Return of final meeting in a members' voluntary winding up
dot icon23/06/2015
Appointment of a voluntary liquidator
dot icon12/06/2015
Declaration of solvency
dot icon12/06/2015
Resolutions
dot icon27/04/2015
Statement by Directors
dot icon27/04/2015
Statement of capital on 2015-04-27
dot icon27/04/2015
Solvency Statement dated 24/04/15
dot icon27/04/2015
Resolutions
dot icon22/07/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon09/07/2014
Appointment of Duarte Manuel Freitas as a director
dot icon09/06/2014
Termination of appointment of Ronald Treby as a director
dot icon21/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/05/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/03/2014
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Hammerson Company Secretarial Limited as a secretary
dot icon30/11/2012
Termination of appointment of Peter Cole as a director
dot icon30/11/2012
Termination of appointment of Andrew Berger-North as a director
dot icon30/11/2012
Appointment of West Directors Limited as a director
dot icon30/11/2012
Appointment of Richard Nicolle as a director
dot icon30/11/2012
Appointment of Corporate Secretaries (Jersey) Limited as a secretary
dot icon30/11/2012
Termination of appointment of Andrew Thomson as a director
dot icon29/11/2012
Appointment of Ron Treby as a director
dot icon21/11/2012
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2012-11-21
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2012
Certificate of change of name
dot icon13/11/2012
Change of name notice
dot icon13/11/2012
Auditor's resignation
dot icon01/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon10/05/2010
Accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon09/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Gbp nc 100/50000000\13/11/07
dot icon18/06/2008
Capitals not rolled up
dot icon24/04/2008
Return made up to 26/03/08; full list of members
dot icon12/12/2007
Certificate of change of name
dot icon19/07/2007
Director resigned
dot icon02/05/2007
Return made up to 26/03/07; full list of members
dot icon04/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon01/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon08/05/2006
Return made up to 26/03/06; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/04/2005
Return made up to 26/03/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
New director appointed
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon16/12/2003
Director resigned
dot icon10/04/2003
Return made up to 26/03/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/11/2001
Resolutions
dot icon07/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon24/05/2001
Memorandum and Articles of Association
dot icon11/05/2001
Registered office changed on 11/05/01 from: level 1 exchange house primrose street london EC2A 2HS
dot icon09/05/2001
Certificate of change of name
dot icon11/04/2001
Secretary resigned
dot icon26/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAFAYA (VICTORIA) LIMITED

RAFAYA (VICTORIA) LIMITED is an(a) Dissolved company incorporated on 26/03/2001 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAFAYA (VICTORIA) LIMITED?

toggle

RAFAYA (VICTORIA) LIMITED is currently Dissolved. It was registered on 26/03/2001 and dissolved on 09/09/2016.

Where is RAFAYA (VICTORIA) LIMITED located?

toggle

RAFAYA (VICTORIA) LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does RAFAYA (VICTORIA) LIMITED do?

toggle

RAFAYA (VICTORIA) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for RAFAYA (VICTORIA) LIMITED?

toggle

The latest filing was on 09/09/2016: Final Gazette dissolved following liquidation.