Based in London, Raymond Bryan Ltd was founded on 14 March 1995, it has a status of "Dissolved". The current directors of this company are listed as Charles, Paul, Mcinerney, Frank, Stockley, Colin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINERNEY, Frank | 11 March 1996 | - | 1 |
STOCKLEY, Colin | 26 April 1995 | 10 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Paul | 04 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2012 | |
AD01 - Change of registered office address | 22 December 2010 | |
RESOLUTIONS - N/A | 21 December 2010 | |
RESOLUTIONS - N/A | 21 December 2010 | |
4.20 - N/A | 21 December 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2010 | |
DISS16(SOAS) - N/A | 15 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
363a - Annual Return | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 21 June 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 07 February 2004 | |
AUD - Auditor's letter of resignation | 02 April 2003 | |
363s - Annual Return | 26 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
AA - Annual Accounts | 31 May 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 13 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 25 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1999 | |
AA - Annual Accounts | 29 April 1999 | |
AA - Annual Accounts | 11 March 1999 | |
363s - Annual Return | 09 March 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1998 | |
363s - Annual Return | 15 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 1998 | |
287 - Change in situation or address of Registered Office | 16 March 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 02 May 1997 | |
363s - Annual Return | 19 March 1996 | |
288 - N/A | 19 March 1996 | |
395 - Particulars of a mortgage or charge | 23 February 1996 | |
CERTNM - Change of name certificate | 03 August 1995 | |
CERTNM - Change of name certificate | 19 May 1995 | |
RESOLUTIONS - N/A | 11 May 1995 | |
288 - N/A | 05 May 1995 | |
288 - N/A | 05 May 1995 | |
287 - Change in situation or address of Registered Office | 05 May 1995 | |
NEWINC - New incorporation documents | 14 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 1998 | Outstanding |
N/A |
Mortgage debenture | 12 February 1996 | Fully Satisfied |
N/A |