Company NameRAC Ventures Ltd
Company StatusDissolved
Company Number08543562
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamePapa Ticket Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Rexford Azumah Cofie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address45 Berkely Drive
Chelmsford
Essex
CM2 6XR

Location

Registered AddressSuite 130 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
26 February 2018Application to strike the company off the register (1 page)
25 January 2018Notification of Rexford Azumah Cofie as a person with significant control on 25 January 2018 (2 pages)
6 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
18 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 November 2014Company name changed papa ticket LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
7 November 2014Company name changed papa ticket LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(14 pages)
3 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(14 pages)
24 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-15
  • RES15 ‐ Change company name resolution on 2014-10-15
(1 page)
24 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-15
(1 page)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-06
  • RES15 ‐ Change company name resolution on 2014-10-06
(1 page)
13 October 2014Change of name notice (2 pages)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-06
(1 page)
13 October 2014Change of name notice (2 pages)
10 October 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Incorporation
Statement of capital on 2013-05-24
  • GBP 1
(27 pages)
24 May 2013Incorporation
Statement of capital on 2013-05-24
  • GBP 1
(27 pages)