Company NameRaw Supps Ltd
Company StatusDissolved
Company Number09089813
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jack William Latus
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Sam Peter Latus
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Benjamin Davis-Rice
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Road Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3PB

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(9 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(9 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Model arts disapplied 29/01/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(6 pages)
15 March 2016Change of share class name or designation (1 page)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(6 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Model arts disapplied 29/01/2016
(3 pages)
15 March 2016Change of share class name or designation (1 page)
9 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 December 2015Termination of appointment of Benjamin Davis-Rice as a director on 19 August 2015 (1 page)
23 December 2015Termination of appointment of Benjamin Davis-Rice as a director on 19 August 2015 (1 page)
21 August 2015Appointment of Mr Jack William Latus as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Sam Peter Latus as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Sam Peter Latus as a director on 19 August 2015 (2 pages)
21 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(4 pages)
21 August 2015Appointment of Mr Jack William Latus as a director on 19 August 2015 (2 pages)
21 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(4 pages)
13 July 2015Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 13 July 2015 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 99
(35 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 99
(35 pages)