About

Registered Number: 06020667
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 3 Rivergate, Temple Quay, Bristol, BS1 6GD

 

Based in Bristol, Rako Products Ltd was registered on 06 December 2006, it has a status of "Dissolved". There is one director listed as Leach, Larry Wayne for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Larry Wayne 17 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
2.30B - N/A 30 December 2009
2.24B - N/A 24 December 2009
2.24B - N/A 14 August 2009
2.39B - N/A 21 July 2009
2.40B - N/A 18 July 2009
2.23B - N/A 12 March 2009
2.16B - N/A 24 February 2009
2.17B - N/A 17 February 2009
2.12B - N/A 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
CERTNM - Change of name certificate 16 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
RESOLUTIONS - N/A 25 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 26 October 2007 Outstanding

N/A

Floating charge (all assets) 26 October 2007 Outstanding

N/A

Debenture 22 October 2007 Outstanding

N/A

Debenture 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.