Company NameRNA (UK) Limited
Company StatusDissolved
Company Number02496172
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 July 2002)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameJohn Alan Holmes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence Address106 North Road
Glossop
Derbyshire
SK13 9AX
Secretary NameMr Gary Steven Williams
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address58 Broadway
Offerton
Stockport
Cheshire
SK2 5SF
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1996)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 November 1994(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1995)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 December 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£13,650
Net Worth£25,773
Cash£21,107
Current Liabilities£8,984

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
14 September 2001Restoration by order of the court (2 pages)
17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
10 November 2000Application for striking-off (1 page)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Return made up to 26/04/99; no change of members (11 pages)
24 November 1998New director appointed (4 pages)
24 November 1998New director appointed (4 pages)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
15 May 1998Return made up to 26/04/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
29 August 1997Director's particulars changed (1 page)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
26 June 1996Amended full accounts made up to 31 December 1995 (9 pages)
6 June 1996Return made up to 26/04/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Director's particulars changed (4 pages)
22 May 1996Director resigned (3 pages)
22 May 1996Director's particulars changed (1 page)
17 May 1996New director appointed (4 pages)
17 May 1996New director appointed (3 pages)
17 May 1996Director resigned (1 page)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
22 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1995Ad 29/11/94--------- £ si 24998@1=24998 £ ic 25002/50000 (2 pages)