About

Registered Number: 06039170
Date of Incorporation: 02/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: SELECT ACCOUNTANCY LTD, 11 Chapel Lane, Arnold, Nottingham, NG5 7DR

 

Raez Ltd was established in 2007. We do not know the number of employees at Raez Ltd. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Simon 15 September 2016 - 1
MURPHY, Toni 02 January 2007 - 1
MURPHY, Simon Giles 02 January 2007 12 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 03 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2013
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
225 - Change of Accounting Reference Date 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.