About

Registered Number: 01510077
Date of Incorporation: 31/07/1980 (43 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

 

Based in Worthing in West Sussex, Raff Radio (Barnes) Ltd was established in 1980, it's status is listed as "Dissolved". Rabbitte, Gerry is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RABBITTE, Gerry N/A 31 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2015
LIQ MISC OC - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
F10.2 - N/A 23 May 2013
AD01 - Change of registered office address 11 March 2013
RESOLUTIONS - N/A 08 March 2013
4.20 - N/A 08 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 20 February 2012
AA01 - Change of accounting reference date 09 November 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 24 May 2007
RESOLUTIONS - N/A 01 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
225 - Change of Accounting Reference Date 04 June 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 08 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 11 September 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 19 September 1995
RESOLUTIONS - N/A 21 August 1995
RESOLUTIONS - N/A 21 August 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 09 September 1994
288 - N/A 10 August 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 01 October 1992
363b - Annual Return 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
AA - Annual Accounts 24 July 1991
288 - N/A 24 July 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 04 March 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
287 - Change in situation or address of Registered Office 19 October 1988
288 - N/A 07 September 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
NEWINC - New incorporation documents 31 July 1980

Mortgages & Charges

Description Date Status Charge by
Deed of charge over designated account 17 February 2012 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 07 May 1991 Outstanding

N/A

Legal charge 07 May 1991 Outstanding

N/A

Legal charge 07 May 1991 Outstanding

N/A

Mortgage debenture 20 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.