About

Registered Number: 06583016
Date of Incorporation: 02/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: 21 Narborough Road Cosby, Leicester, LE9 1TA

 

Having been setup in 2008, Raspberry Design Studio Ltd has its registered office in Leicester, it's status is listed as "Dissolved". We do not know the number of employees at Raspberry Design Studio Ltd. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLDEN, Lucy Anne 10 May 2008 - 1
Corporate Appointments Limited 02 May 2008 02 May 2008 1
HERNE, Richard 01 October 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WOLDEN, John Michael 10 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 20 November 2009
SH01 - Return of Allotment of shares 10 October 2009
225 - Change of Accounting Reference Date 09 September 2009
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 07 March 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.