Company NameRaphael Group Plc
Company StatusDissolved
Company Number05623148
CategoryPublic Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameAnglo Kurdistan Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Vergopoulos
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2005(same day as company formation)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameMatthew Leslie Sutcliffe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83d Gloucester Street
London
SW1V 4EB
Director NameJeremy Clifford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 308 Holdsworth Mill
Waterhouse Way
Stockport
Cheshire
SK5 6DD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBell Advisory Llp
Tenth Floor 3 Hardman Street Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£99,359
Net Worth-£1,465,881
Cash£30,458
Current Liabilities£155,531

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2022Final Gazette dissolved following liquidation (1 page)
15 November 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
30 August 2021Liquidators' statement of receipts and payments to 30 June 2021 (15 pages)
5 September 2020Liquidators' statement of receipts and payments to 30 June 2020 (15 pages)
21 August 2019Liquidators' statement of receipts and payments to 30 June 2019 (13 pages)
4 September 2018Liquidators' statement of receipts and payments to 30 June 2018 (15 pages)
2 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (14 pages)
2 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (14 pages)
24 August 2016Liquidators' statement of receipts and payments to 30 June 2016 (10 pages)
24 August 2016Liquidators' statement of receipts and payments to 30 June 2016 (10 pages)
21 August 2015Liquidators statement of receipts and payments to 30 June 2015 (10 pages)
21 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (10 pages)
21 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (10 pages)
28 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (10 pages)
28 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (10 pages)
28 August 2014Liquidators statement of receipts and payments to 30 June 2014 (10 pages)
10 July 2013Registered office address changed from 55 Baker Street London W1U 7EU on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 55 Baker Street London W1U 7EU on 10 July 2013 (2 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Statement of affairs with form 4.19 (5 pages)
8 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2013Statement of affairs with form 4.19 (5 pages)
11 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
11 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 95,644.6
(7 pages)
11 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 95,644.6
(7 pages)
11 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
16 November 2012Termination of appointment of Jeremy Clifford as a director (2 pages)
16 November 2012Termination of appointment of Jeremy Clifford as a director (2 pages)
16 May 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
16 May 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (21 pages)
1 February 2012Full accounts made up to 30 April 2011 (21 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 30 April 2010 (21 pages)
1 November 2010Full accounts made up to 30 April 2010 (21 pages)
29 July 2010Termination of appointment of Matthew Sutcliffe as a director (1 page)
29 July 2010Termination of appointment of Matthew Sutcliffe as a director (1 page)
29 July 2010Termination of appointment of Matthew Sutcliffe as a director (1 page)
29 July 2010Termination of appointment of Matthew Sutcliffe as a director (1 page)
21 January 2010Full accounts made up to 30 April 2009 (20 pages)
21 January 2010Full accounts made up to 30 April 2009 (20 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Matthew Leslie Sutcliffe on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (13 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for John David Vergopoulos on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jeremy Clifford on 1 October 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John David Vergopoulos on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (13 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Jeremy Clifford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John David Vergopoulos on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jeremy Clifford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Matthew Leslie Sutcliffe on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Matthew Leslie Sutcliffe on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
8 June 2009Ad 23/03/09\gbp si [email protected]=160\gbp ic 95644.6/95804.6\ (2 pages)
8 June 2009Ad 23/03/09\gbp si [email protected]=160\gbp ic 95644.6/95804.6\ (2 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
15 December 2008Return made up to 15/11/08; full list of members (11 pages)
15 December 2008Return made up to 15/11/08; full list of members (11 pages)
21 October 2008Ad 01/09/08\gbp si [email protected]=302.3\gbp ic 95484.6/95786.9\ (2 pages)
21 October 2008Ad 01/09/08\gbp si [email protected]=302.3\gbp ic 95484.6/95786.9\ (2 pages)
1 August 2008Ad 30/06/08\gbp si [email protected]=2397.2\gbp ic 92785.1/95182.3\ (2 pages)
1 August 2008Ad 30/06/08\gbp si [email protected]=602.4\gbp ic 92182.7/92785.1\ (2 pages)
1 August 2008Ad 30/06/08\gbp si [email protected]=602.4\gbp ic 92182.7/92785.1\ (2 pages)
1 August 2008Ad 30/06/08\gbp si [email protected]=2397.2\gbp ic 92785.1/95182.3\ (2 pages)
7 July 2008Ad 11/06/08\gbp si [email protected]=75.6\gbp ic 92107.1/92182.7\ (2 pages)
7 July 2008Ad 11/06/08\gbp si [email protected]=75.6\gbp ic 92107.1/92182.7\ (2 pages)
17 June 2008Ad 08/03/08\gbp si [email protected]=35706.9\gbp ic 56400.2/92107.1\ (2 pages)
17 June 2008Ad 13/03/08\gbp si [email protected]=453.5\gbp ic 53726.7/54180.2\ (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 21/02/08\gbp si [email protected]=2220\gbp ic 54180.2/56400.2\ (2 pages)
17 June 2008Ad 13/03/08\gbp si [email protected]=453.5\gbp ic 53726.7/54180.2\ (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 21/02/08\gbp si [email protected]=2220\gbp ic 54180.2/56400.2\ (2 pages)
17 June 2008Ad 08/03/08\gbp si [email protected]=35706.9\gbp ic 56400.2/92107.1\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=75.6\gbp ic 53817/53892.6\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=75.6\gbp ic 53817/53892.6\ (2 pages)
22 April 2008Ad 06/03/08\gbp si [email protected]=90.7\gbp ic 53650.7/53741.4\ (2 pages)
22 April 2008Ad 06/03/08\gbp si [email protected]=90.7\gbp ic 53650.7/53741.4\ (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
1 December 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
1 December 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
15 November 2007Return made up to 15/11/07; full list of members (7 pages)
15 November 2007Return made up to 15/11/07; full list of members (7 pages)
29 October 2007Ad 21/12/05--------- £ si [email protected]=50 (1 page)
29 October 2007Ad 17/05/06--------- £ si [email protected]=100 (1 page)
29 October 2007Ad 17/05/06--------- £ si [email protected]=100 (1 page)
29 October 2007Ad 21/12/05--------- £ si [email protected]=50 (1 page)
29 October 2007Ad 05/06/06--------- £ si [email protected]=150 (1 page)
29 October 2007Ad 05/06/06--------- £ si [email protected]=150 (1 page)
29 October 2007Ad 19/06/06--------- £ si [email protected]=250 (1 page)
29 October 2007Ad 19/06/06--------- £ si [email protected]=250 (1 page)
17 October 2007Ad 09/10/07--------- £ si [email protected]=515 £ ic 50950/51465 (1 page)
17 October 2007Ad 09/10/07--------- £ si [email protected]=515 £ ic 50950/51465 (1 page)
16 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
1 March 2007Return made up to 15/11/06; full list of members (10 pages)
1 March 2007Return made up to 15/11/06; full list of members (10 pages)
25 January 2007Ad 15/11/05--------- £ si 49998@1=49998 £ ic 952/50950 (1 page)
25 January 2007Ad 15/11/05--------- £ si 49998@1=49998 £ ic 952/50950 (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Director resigned (1 page)
10 August 2006Company name changed anglo kurdistan PLC\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed anglo kurdistan PLC\certificate issued on 10/08/06 (2 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
23 February 2006Ad 30/01/06--------- £ si [email protected]=950 £ ic 2/952 (2 pages)
23 February 2006Ad 30/01/06--------- £ si [email protected]=950 £ ic 2/952 (2 pages)
3 January 2006S-div 16/11/05 (1 page)
3 January 2006Resolutions
  • RES13 ‐ S-div at £0.10 each 16/11/05
(1 page)
3 January 2006Resolutions
  • RES13 ‐ S-div at £0.10 each 16/11/05
(1 page)
3 January 2006S-div 16/11/05 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
8 December 2005Application to commence business (2 pages)
8 December 2005Certificate of authorisation to commence business and borrow (1 page)
8 December 2005Application to commence business (2 pages)
8 December 2005Certificate of authorisation to commence business and borrow (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
15 November 2005Incorporation (14 pages)
15 November 2005Incorporation (14 pages)