London
SE1 9NR
Director Name | Rosa D'Imperio |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Coin Street London SE1 9NR |
Secretary Name | Rosa D'Imperio |
---|---|
Status | Closed |
Appointed | 31 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | 33 Coin Street London SE1 9NR |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Arnold Edward Wilkinson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 January 2006) |
Role | Restaurateur |
Correspondence Address | 6 Malham Drive Skelling Thorpe Road Lincoln Lincolnshire LN6 0XD |
Director Name | Mr Nigel Michael Wilkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(4 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 07 February 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 37 Highfield Road Southampton Hampshire SO17 1PJ |
Secretary Name | Mr Nigel Michael Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(4 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 October 2018) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 37 Highfield Road Southampton Hampshire SO17 1PJ |
Website | www.rsj.uk.com |
---|
Registered Address | 33 Coin Street London SE1 9NR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,674 |
Current Liabilities | £5,674 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 September 1998 | Delivered on: 1 October 1998 Persons entitled: Harrods Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets and property of the company present and future. Outstanding |
---|
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2021 | Application to strike the company off the register (1 page) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
11 February 2019 | Cessation of Nigel Michael Wilkinson as a person with significant control on 31 October 2018 (1 page) |
11 February 2019 | Termination of appointment of Nigel Michael Wilkinson as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Rosa D'imperio as a person with significant control on 31 October 2018 (2 pages) |
20 November 2018 | Satisfaction of charge 1 in full (4 pages) |
15 November 2018 | Appointment of Rosa D'imperio as a director on 31 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Nigel Michael Wilkinson as a secretary on 31 October 2018 (2 pages) |
15 November 2018 | Appointment of Rosa D'imperio as a secretary on 31 October 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
13 September 2016 | Appointment of Peter John Lloyd as a director on 22 August 2016 (3 pages) |
13 September 2016 | Appointment of Peter John Lloyd as a director on 22 August 2016 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Nigel Michael Wilkinson on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Michael Wilkinson on 10 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 March 2009 | Partial exemption accounts made up to 30 September 2008 (9 pages) |
28 March 2009 | Partial exemption accounts made up to 30 September 2008 (9 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 March 2008 | Director and secretary's change of particulars / nigel wilkinson / 01/03/2008 (1 page) |
10 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
10 March 2008 | Director and secretary's change of particulars / nigel wilkinson / 31/12/2007 (2 pages) |
10 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
10 March 2008 | Director and secretary's change of particulars / nigel wilkinson / 01/03/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / nigel wilkinson / 31/12/2007 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
1 August 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
1 August 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members
|
10 March 2006 | Return made up to 07/02/06; full list of members
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members
|
5 March 2003 | Return made up to 07/02/03; full list of members
|
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: c/o kernon & co 3 middle street london EC1A 7NQ (1 page) |
9 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: c/o kernon & co 3 middle street london EC1A 7NQ (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Return made up to 07/02/00; full list of members
|
25 April 2000 | Return made up to 07/02/00; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
3 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 March 1997 | Return made up to 07/02/97; full list of members
|
7 March 1997 | Return made up to 07/02/97; full list of members
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
12 March 1996 | Registered office changed on 12/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Accounting reference date notified as 30/06 (1 page) |
12 March 1996 | Accounting reference date notified as 30/06 (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
1 March 1996 | Company name changed legislator 1267 LIMITED\certificate issued on 04/03/96 (2 pages) |
1 March 1996 | Company name changed legislator 1267 LIMITED\certificate issued on 04/03/96 (2 pages) |
7 February 1996 | Incorporation (25 pages) |
7 February 1996 | Incorporation (25 pages) |