Company NameRaytown Enterprises Limited
Company StatusDissolved
Company Number04333032
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrendan Jerome Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2002(2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 June 2004)
RolePublican
Correspondence Address195 Evelyn Street
Deptford
London
SE8 5RE
Director NameFerghal Liam Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2002(2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 June 2004)
RolePublican
Correspondence Address195 Evelyn Street
Deptford
London
SE8 5RE
Secretary NameMartina Mary Campbell
NationalityIrish
StatusClosed
Appointed01 February 2002(2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 June 2004)
RoleTelephonist
Correspondence Address195 Evelyn Street
Deptford
London
SE8 5RE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDaval Consultancy
12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
12 December 2003Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
3 February 2003Return made up to 03/12/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 65 queens road buckhurst hill essex IG9 5BW (1 page)
5 February 2002New director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (2 pages)
3 December 2001Incorporation (16 pages)