Company NameRaisesubmit Limited
Company StatusDissolved
Company Number02714074
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCaroline Mary George
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed08 June 1992(3 weeks, 5 days after company formation)
Appointment Duration26 years, 4 months (closed 29 October 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCrooked Chimney Cottage
Shogmoor Lane, Skirmett
Henley On Thames
Oxon
RG9 6TB
Secretary NameDavid Dominic Edward George
NationalityBritish
StatusClosed
Appointed08 June 1992(3 weeks, 5 days after company formation)
Appointment Duration26 years, 4 months (closed 29 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrooked Chimney Cottage
Shogmoor Lane, Skirmett
Henley On Thames
RG9 6TB
Director NameDavid Dominic Edward George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrooked Chimney Cottage
Shogmoor Lane, Skirmett
Henley On Thames
RG9 6TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2013
Net Worth£56,318
Current Liabilities£60,989

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 October 2018Final Gazette dissolved following liquidation (1 page)
29 July 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
9 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (14 pages)
9 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (14 pages)
25 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (13 pages)
25 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (13 pages)
30 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
(1 page)
30 June 2015Statement of affairs with form 4.19 (6 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Statement of affairs with form 4.19 (6 pages)
30 June 2015Registered office address changed from 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015 (2 pages)
8 June 2015Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page)
8 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page)
8 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page)
31 December 2014Registered office address changed from 8 Barnes High Street London SW13 9LW to Suite 34, New House 67-68 Hatton Garden London EC1N 8JY on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 8 Barnes High Street London SW13 9LW to Suite 34, New House 67-68 Hatton Garden London EC1N 8JY on 31 December 2014 (1 page)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
25 April 2014Termination of appointment of David George as a director (1 page)
25 April 2014Termination of appointment of David George as a director (1 page)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Termination of appointment of David George as a director (1 page)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Termination of appointment of David George as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 August 2008Return made up to 17/04/08; full list of members (3 pages)
11 August 2008Return made up to 17/04/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members (7 pages)
22 April 2004Return made up to 17/04/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 April 1999Return made up to 29/04/99; no change of members (4 pages)
25 April 1999Return made up to 29/04/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 April 1998Return made up to 29/04/98; full list of members (6 pages)
24 April 1998Return made up to 29/04/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 May 1997Return made up to 29/04/97; no change of members (4 pages)
13 May 1997Return made up to 29/04/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Return made up to 29/04/96; full list of members (6 pages)
23 April 1996Return made up to 29/04/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)