About

Registered Number: 05713698
Date of Incorporation: 17/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

Raygun Youth Ltd was setup in 2006. We do not know the number of employees at the organisation. There are 2 directors listed as Lee, Claire, Garfath, Joseph Alexander for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFATH, Joseph Alexander 19 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Claire 20 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
CH01 - Change of particulars for director 22 October 2015
AC92 - N/A 13 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 25 April 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 03 January 2010
AP01 - Appointment of director 05 December 2009
SH01 - Return of Allotment of shares 21 November 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.