RATER AGENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRATER AGENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06878095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RATER AGENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RATER AGENT LIMITED located?

    Registered Office Address
    171-173 Gray's Inn Road
    WC1X 8UE London
    Undeliverable Registered Office AddressNo

    What were the previous names of RATER AGENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN FOREST LIMITEDApr 15, 2009Apr 15, 2009

    What are the latest accounts for RATER AGENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for RATER AGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Joshua Paul Rayner on Jun 13, 2017

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Apr 30, 2016 to Apr 29, 2016

    1 pagesAA01

    Appointment of Mr Joshua Paul Rayner as a director on Jun 09, 2015

    2 pagesAP01

    Termination of appointment of Malcolm James Mccallion as a director on Jun 09, 2016

    1 pagesTM01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 1
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Apr 15, 2014

    16 pagesRP04

    Certificate of change of name

    Company name changed green forest LIMITED\certificate issued on 04/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2015

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Anna Magdalena Grupa as a director on Jun 24, 2014

    1 pagesTM01

    Appointment of Mr Malcolm James Mccallion as a director on Jun 24, 2014

    2 pagesAP01

    Termination of appointment of Finbarr Kieran Curtin as a director on Jun 24, 2014

    1 pagesTM01

    Termination of appointment of David John Vallance as a secretary on Jun 24, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    SH01
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Mar 06, 2015Clarification A second filed AR01 was registered on 06/03/2015

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Finbarr Kieran Curtin as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of RATER AGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, Joshua Paul
    Gray's Inn Road
    WC1X 8UE London
    171-173
    Director
    Gray's Inn Road
    WC1X 8UE London
    171-173
    EnglandBritishCompany Director131829690004
    VALLANCE, David John
    75 Mutton Lane
    EN6 2NX Potters Bar
    Hertfordshire
    Secretary
    75 Mutton Lane
    EN6 2NX Potters Bar
    Hertfordshire
    British62040680001
    CURTIN, Finbarr Kieran
    Chelmsford Road
    N14 5PY London
    57
    England
    Director
    Chelmsford Road
    N14 5PY London
    57
    England
    EnglandIrishAccountant65420350001
    GALLOWAY, Lee William
    24 Gray`S Inn Road
    WC1X 8HP London
    Director
    24 Gray`S Inn Road
    WC1X 8HP London
    United KingdomBritishDirector125484030001
    GRUPA, Anna Magdalena
    Gray's Inn Road
    WC1X 8UE London
    171-173
    United Kingdom
    Director
    Gray's Inn Road
    WC1X 8UE London
    171-173
    United Kingdom
    United KingdomPolishDirector160638440001
    MCCALLION, Malcolm James
    Eastgate House
    16-19 Eastcastle Street
    W1W 8DA London
    2nd Floor
    United Kingdom
    Director
    Eastgate House
    16-19 Eastcastle Street
    W1W 8DA London
    2nd Floor
    United Kingdom
    EnglandBritishDirector194089520001

    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