About

Registered Number: 03995532
Date of Incorporation: 17/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: St Denys House, 22 East Hill, St. Austell, Cornwall, PL25 4TR

 

Established in 2000, Rarecalm Ltd has its registered office in St. Austell. The current directors of the organisation are listed as Zola, Mehmet Ferzan, Zola, Youssef Ferzan Ashley Atesin, Zola, Janet Patricia, Zola, Kamer Feryal. We don't currently know the number of employees at Rarecalm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZOLA, Mehmet Ferzan 30 August 2000 - 1
ZOLA, Youssef Ferzan Ashley Atesin 10 January 2006 - 1
ZOLA, Kamer Feryal 12 December 2000 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ZOLA, Janet Patricia 30 August 2000 10 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 02 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.