RAW COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

RAW COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03475050

Incorporation date

01/12/1997

Size

Dormant

Contacts

Registered address

Registered address

The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon02/11/2014
Application to strike the company off the register
dot icon23/10/2014
Statement by directors
dot icon23/10/2014
Statement of capital on 2014-10-24
dot icon23/10/2014
Solvency statement dated 24/10/14
dot icon23/10/2014
Resolutions
dot icon27/04/2014
Accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2013-06-28
dot icon15/07/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-06-28
dot icon06/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon22/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-04-22
dot icon22/04/2012
Termination of appointment of Richard Tarling as a director on 2012-04-22
dot icon20/03/2012
Accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon06/10/2011
Appointment of Miss Carla O'hanlon as a secretary on 2011-07-25
dot icon06/10/2011
Termination of appointment of Elizabeth Maria Maclean as a secretary on 2011-07-25
dot icon29/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon11/05/2011
Appointment of Mr Richard Tarling as a director
dot icon08/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon12/04/2011
Accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon09/09/2010
Accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon12/05/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Secretary appointed elizabeth maria maclean
dot icon20/04/2009
Director appointed daragh patrick feltrim fagan
dot icon20/04/2009
Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street LONDONEC3N 1DL
dot icon20/04/2009
Director appointed nicholas david harding
dot icon20/04/2009
Appointment terminated director and secretary hywel thomas
dot icon20/04/2009
Appointment terminated director richard oliver
dot icon25/01/2009
Return made up to 02/12/08; full list of members
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Registered office changed on 12/02/08 from: c/o thomson financial LIMITED aldgate house 33 aldgate high street london EC3N 1DL
dot icon01/01/2008
Return made up to 02/12/07; full list of members
dot icon11/11/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 02/12/06; full list of members
dot icon21/08/2006
Director resigned
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon26/01/2006
Registered office changed on 27/01/06 from: aldgate house 33 aldgate high street london EC3N 1DL
dot icon02/01/2006
Return made up to 02/12/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 02/12/04; full list of members
dot icon22/08/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 02/12/03; change of members
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
Registered office changed on 02/06/04 from: 28-30 worship street london EC2A 2AH
dot icon01/06/2004
Director resigned
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon13/03/2003
Miscellaneous
dot icon10/03/2003
£ ic 40601/40020 19/12/02 £ sr [email protected]=580
dot icon10/03/2003
£ ic 236384/40601 19/12/02 £ sr [email protected]=195782
dot icon26/02/2003
£ ic 265470/236384 24/01/03 £ sr [email protected]=29086
dot icon04/02/2003
Memorandum and Articles of Association
dot icon04/02/2003
Ad 24/01/03--------- £ si [email protected]=20 £ ic 265450/265470
dot icon14/01/2003
Declaration of shares redemption:auditor's report
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon05/01/2003
Resolutions
dot icon02/01/2003
Return made up to 02/12/02; no change of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed
dot icon28/04/2002
Secretary resigned
dot icon25/04/2002
New secretary appointed
dot icon13/12/2001
Return made up to 02/12/01; full list of members
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon27/08/2001
Registered office changed on 28/08/01 from: 15-19 cavendish place london W1M 0DD
dot icon08/07/2001
Resolutions
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Secretary resigned
dot icon07/02/2001
Return made up to 02/12/00; full list of members
dot icon13/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Ad 30/10/00--------- £ si [email protected]=19500 £ ic 245946/265446
dot icon06/11/2000
Ad 25/10/00--------- £ si [email protected]=130500 £ ic 115446/245946
dot icon06/11/2000
Ad 25/10/00--------- £ si [email protected]=11997 £ ic 103449/115446
dot icon06/11/2000
Ad 25/10/00--------- £ si [email protected]=33785 £ ic 69664/103449
dot icon06/11/2000
S-div 20/10/00
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
£ nc 84500/280742 20/10/00
dot icon17/10/2000
New director appointed
dot icon15/10/2000
-
dot icon22/01/2000
Return made up to 02/12/99; full list of members
dot icon07/01/2000
Particulars of mortgage/charge
dot icon05/09/1999
-
dot icon06/04/1999
Ad 25/03/99--------- £ si [email protected]=9383 £ ic 60281/69664
dot icon06/04/1999
Nc inc already adjusted 25/03/99
dot icon06/04/1999
Memorandum and Articles of Association
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon23/12/1998
Return made up to 02/12/98; full list of members
dot icon15/03/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
Ad 28/01/98--------- £ si [email protected]=39998 £ ic 20283/60281
dot icon08/02/1998
Ad 28/01/98--------- £ si [email protected]=19701 £ si [email protected]=580 £ ic 2/20283
dot icon08/02/1998
Nc inc already adjusted 28/01/98
dot icon08/02/1998
Div 28/01/98
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon02/02/1998
Registered office changed on 03/02/98 from: 2 glanleam road stanmore middlesex HA7 4NW
dot icon27/01/1998
Certificate of change of name
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon14/01/1998
Resolutions
dot icon14/01/1998
S-div 07/01/97
dot icon01/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1997 - 06/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/12/1997 - 06/01/1998
43699
Harding, Nicholas David
Director
30/03/2009 - 08/05/2011
244
Fagan, Daragh Patrick Feltrim
Director
30/03/2009 - 27/06/2013
172
Thomas, Hywel Rees
Director
18/05/2004 - 30/03/2009
42

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 RAW COMMUNICATIONS LIMITED

RAW COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 01/12/1997 with the registered office located at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP. There are currently 3 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 RAW COMMUNICATIONS LIMITED?

toggle

RAW COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 01/12/1997 and dissolved on 23/02/2015.

Where is RAW COMMUNICATIONS LIMITED located?

toggle

RAW COMMUNICATIONS LIMITED is registered at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP.

What does RAW COMMUNICATIONS LIMITED do?

toggle

RAW COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RAW COMMUNICATIONS LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.