RAS HOLDINGS LIMITED
Overview
| Company Name | RAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04211246 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAS HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is RAS HOLDINGS LIMITED located?
| Registered Office Address | 2 Kingdom Street W2 6JG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for RAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Alice Rivers as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Anne Driscoll as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jared Stephen Cranney as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||
Appointment of Ms Alice Rivers as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for James Richard Warsop on Mar 16, 2020 | 2 pages | CH01 | ||
Appointment of Jared Stephen Cranney as a secretary on Nov 25, 2019 | 2 pages | AP03 | ||
Change of details for Ite Moda Limited as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of James Richard Warsop as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Desmond William James Mcewan as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Chillman as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Who are the officers of RAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILLMAN, Robert William Edward | Director | Kingdom Street W2 6JG London 2 England England | England | British | 258242610001 | |||||
| WARSOP, James Richard | Director | Kingdom Street W2 6JG London 2 England England | England | British | 258228120002 | |||||
| CRANNEY, Jared Stephen | Secretary | Kingdom Street W2 6JG London 2 England England | 264724930001 | |||||||
| DIXON, Stephen Glenn | Secretary | Courtil Du Joie Damouettes Lane GY1 1ZT St Peter Port Guernsey | British | 75999180004 | ||||||
| GADHIA, Anil Harilal | Secretary | 105 Salusbury Road London NW6 6RG | British | 53260050002 | ||||||
| KINGAN, Anneka | Secretary | 105 Salusbury Road London NW6 6RG | 201702730002 | |||||||
| RIVERS, Alice | Secretary | Kingdom Street W2 6JG London 2 England England | 302321390001 | |||||||
| TAYLOR, Russell William | Secretary | 26 Dryburgh Road SW15 1BH London | British | 59045180002 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| BEACH, Andrew William | Director | Kingdom Street W2 6JG London 2 England England | England | British | 216564210001 | |||||
| COOK, Nicholas Paul | Director | Kingdom Street W2 6JG London 2 England England | United Kingdom | British | 69333910003 | |||||
| DIXON, Stephen Glenn | Director | Courtil Du Joie Damouettes Lane GY1 1ZT St Peter Port Guernsey | British | 75999180004 | ||||||
| DRISCOLL, Julie Driscoll | Director | Kingdom Street W2 6JG London 2 England England | England | English | 320808020001 | |||||
| JACKSON, Benjamin Shaun | Director | 105 Salusbury Road London NW6 6RG | England | British | 203577240001 | |||||
| JONES, Neil Garth | Director | 105 Salusbury Road London NW6 6RG | England | British | 204774750001 | |||||
| MCEWAN, Desmond William James | Director | Kingdom Street W2 6JG London 2 England England | United Kingdom | British | 336481180001 | |||||
| SINCLAIR STOTT, Catherine | Director | Fairfield Havilland Vale GY4 6LX St Martins Guernsey | British | 75999220001 | ||||||
| SINCLAIR-STOTT, Richard Alistair | Director | Fairfield Havilland Vale St Martin GY4 6LX Guernsey Channel Islands | British | 25066960002 | ||||||
| TAYLOR, Russell William | Director | 105 Salusbury Road London NW6 6RG | England | British | 59045180003 | |||||
| TOMKINS, Ian | Director | 66 Blenheim Gardens NW2 4NT London | Australian | 68967860004 | ||||||
| WREFORD, Spencer James | Director | 57 Beaconsfield Road TW1 3HX Twickenham Middlesex | United Kingdom | British | 84892340002 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of RAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hyve Moda Limited | Apr 06, 2016 | Kingdom Street W2 6JG London 2 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jul 04, 2001 Delivered On Jul 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a the old town hall lewisham road slaithwaite huddersfield t/no WYK635155. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0