Company NameRatetheinvestor Limited
Company StatusDissolved
Company Number08476691
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameSandco 1260 Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(1 month after company formation)
Appointment Duration7 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.ratetheinvestor.com

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jonathan Gold
55.56%
Ordinary A
20 at £1Adam Green
22.22%
Ordinary C
20 at £1Finance Tree LTD
22.22%
Ordinary B

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
(4 pages)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
(4 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90
(4 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90
(4 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 90
(4 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 90
(4 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 90
(4 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 90
(4 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
6 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 90
(4 pages)
12 June 2013Company name changed sandco 1260 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed sandco 1260 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
9 May 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
9 May 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Colin Hewitt as a director (1 page)
9 May 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
9 May 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
9 May 2013Appointment of Mr Jonathan Paul Gold as a director (2 pages)
9 May 2013Appointment of Mr Jonathan Paul Gold as a director (2 pages)
9 May 2013Termination of appointment of Colin Hewitt as a director (1 page)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)