About

Registered Number: 03032639
Date of Incorporation: 14/03/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2017 (7 years and 1 month ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 1998 Outstanding

N/A

Mortgage debenture 12 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.