Company NameRaasay02 Limited
Company StatusDissolved
Company NumberSC309098
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDamien Anthony Hall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleDocument Controller
Country of ResidenceUnited Kingdom
Correspondence Address67 Kidbrooke Park Road
Flat 1
London
Se3 033
Secretary NameSahria Loren
NationalityBritish
StatusClosed
Appointed17 September 2007(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address6c Aston Road
Ealing
London
W5 2RL
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Secretary NameBrown & Jones Associates Limited (Corporation)
StatusResigned
Appointed01 May 2007(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2007)
Correspondence Address4 Station Square
Coventry
CV1 2FL

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £0.01Damien Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,802
Cash£148
Current Liabilities£25,651

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Order of court for early dissolution (1 page)
24 November 2014Order of court for early dissolution (1 page)
16 January 2014Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 16 January 2014 (2 pages)
16 December 2013Notice of winding up order (1 page)
16 December 2013Court order notice of winding up (1 page)
16 December 2013Notice of winding up order (1 page)
16 December 2013Court order notice of winding up (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP .01
(4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP .01
(4 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2010Director's details changed for Damien Anthony Hall on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Damien Anthony Hall on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 January 2009Return made up to 25/09/08; full list of members (3 pages)
5 January 2009Return made up to 25/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 December 2007Return made up to 25/09/07; full list of members (2 pages)
11 December 2007Return made up to 25/09/07; full list of members (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
16 March 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
16 March 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
25 September 2006Incorporation (18 pages)
25 September 2006Incorporation (18 pages)