About

Registered Number: 04256895
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Abacus House, 19 Manor Close, Tunbridge Wells, Kent, TN4 8YB

 

Having been setup in 2001, Raymond Allen Associates Ltd has its registered office in Tunbridge Wells. We don't know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
TM01 - Termination of appointment of director 17 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DS01 - Striking off application by a company 10 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 27 June 2008
CERTNM - Change of name certificate 17 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 31 August 2006
363s - Annual Return 02 August 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.