Company NameRAE Sunflower Limited
Company StatusDissolved
Company Number07133820
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Rachel Tumi Akili
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 21 Whitworth Street West
Manchester
M1 5ND
Director NameMr Oluwatosin Fowewe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 21 Whitworth Street West
Manchester
M1 5ND

Location

Registered AddressUnit 1 21 Whitworth Street West
Manchester
M1 5ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Rachel Tumi Akili
75.00%
Ordinary
25 at £1Oluwatosin Fowewe
25.00%
Ordinary

Financials

Year2014
Turnover£61,824
Gross Profit£27,218
Net Worth£2,190
Current Liabilities£6,585

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
(5 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
(5 pages)
22 January 2010Incorporation (24 pages)
22 January 2010Incorporation (24 pages)