Company NameRacundra Services Limited
Company StatusDissolved
Company Number05461735
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Gilbert John Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleElectrical Engineer
Correspondence AddressRacundra Tollesbury Marina
The Yacht Harbour
Maldon
Essex
CM9 8SE
Secretary NameGlenis Irene Murphy
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRacundra
Tollesbury Marina The Yacht Harbour
Maldon
Essex
CM9 8SE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressS/Y Racundra Tollesbury Marina
The Yacht Harbour
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Financials

Year2014
Net Worth£4,829
Cash£5,840
Current Liabilities£5,267

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007Registered office changed on 02/03/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 June 2006Return made up to 24/05/06; full list of members (6 pages)
20 December 2005Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
15 July 2005Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
24 May 2005Incorporation (16 pages)