Company NameR.M. Supplies Limited
Company StatusDissolved
Company Number02820973
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date10 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Mohammad Harun Ahmed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 10 November 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address107 Wilberforce Road
London
N4 2SP
Director NameMuzibur Rahman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address107 Wilberforce Road
London
N4 2SP
Secretary NameMuhammed Harun Ahmed
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleSecretary
Correspondence Address107 Wilberforce Road
London
N4 2SP
Secretary NameMuzibur Rahman
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2021)
RoleCo Secretary
Correspondence Address107 Wilberforce Road
London
N4 2SP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.rmsupplies.co.uk/

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Muhammed Harun Ahmed
50.00%
Ordinary
50 at £1Mr Muzibur Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£5,604
Current Liabilities£15,219

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Muhammad Harun Ahmed on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Muhammad Harun Ahmed on 12 June 2012 (2 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 July 2009Return made up to 25/05/09; full list of members (7 pages)
1 July 2009Return made up to 25/05/09; full list of members (7 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2009Return made up to 25/05/08; full list of members (9 pages)
13 March 2009Return made up to 25/05/08; full list of members (9 pages)
13 March 2009Appointment terminated secretary muhammed ahmed (1 page)
13 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2009Appointment terminated secretary muhammed ahmed (1 page)
27 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 June 2007Return made up to 25/05/07; full list of members (7 pages)
14 June 2007Return made up to 25/05/07; full list of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Return made up to 25/05/06; full list of members (6 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Return made up to 25/05/06; full list of members (6 pages)
23 May 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
19 January 2005Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(6 pages)
19 January 2005Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2000 (2 pages)
29 June 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 107 wilberforce road london N4 2SP (1 page)
19 April 2001Registered office changed on 19/04/01 from: 107 wilberforce road london N4 2SP (1 page)
25 July 2000Return made up to 25/05/00; full list of members (6 pages)
25 July 2000Return made up to 25/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Return made up to 25/05/99; full list of members (6 pages)
26 August 1999Return made up to 25/05/99; full list of members (6 pages)
31 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
27 May 1998Return made up to 25/05/98; full list of members (6 pages)
27 May 1998Return made up to 25/05/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 September 1997Return made up to 25/05/97; full list of members (6 pages)
10 September 1997Return made up to 25/05/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
11 July 1996Return made up to 25/05/96; full list of members (6 pages)
11 July 1996Return made up to 25/05/96; full list of members (6 pages)
19 June 1995Full accounts made up to 31 May 1994 (3 pages)
19 June 1995Full accounts made up to 31 May 1994 (3 pages)
13 June 1995Return made up to 25/05/95; full list of members (6 pages)
13 June 1995Return made up to 25/05/95; full list of members (6 pages)
25 May 1993Incorporation (17 pages)
25 May 1993Incorporation (17 pages)