Company NameRSA Developments Limited
Company StatusDissolved
Company Number03748737
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameRSA Island Village (New Build) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameMichael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Director NameMr Gary John Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthtown House 22 Southtown
Dartmouth
Devon
TQ6 9BX
Secretary NameMr Martin Frank Jewell
NationalityEnglish
StatusClosed
Appointed27 April 2005(6 years after company formation)
Appointment Duration9 years, 11 months (closed 31 March 2015)
RoleSelf Employed Planning Con
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Secretary NameMrs Janet Christine Collett
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Monroe Crescent
Enfield
Middlesex
EN1 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Rsa Island Village LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (5 pages)
8 December 2014Application to strike the company off the register (5 pages)
25 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
15 January 2014Accounts made up to 30 April 2013 (3 pages)
15 January 2014Accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
5 February 2013Accounts made up to 30 April 2012 (3 pages)
5 February 2013Accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts made up to 30 April 2011 (3 pages)
2 February 2012Accounts made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts made up to 30 April 2010 (3 pages)
29 June 2010Accounts made up to 30 April 2010 (3 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts made up to 30 April 2009 (2 pages)
21 January 2010Accounts made up to 30 April 2009 (2 pages)
3 June 2009Return made up to 08/04/09; full list of members (4 pages)
3 June 2009Return made up to 08/04/09; full list of members (4 pages)
22 May 2009Director's change of particulars / gary walker / 01/08/2008 (2 pages)
22 May 2009Director's change of particulars / gary walker / 01/08/2008 (2 pages)
27 March 2009Accounts made up to 30 April 2008 (1 page)
27 March 2009Accounts made up to 30 April 2008 (1 page)
7 May 2008Return made up to 08/04/08; full list of members (7 pages)
7 May 2008Return made up to 08/04/08; full list of members (7 pages)
19 February 2008Accounts made up to 30 April 2007 (1 page)
19 February 2008Accounts made up to 30 April 2007 (1 page)
10 May 2007Return made up to 08/04/07; no change of members (7 pages)
10 May 2007Return made up to 08/04/07; no change of members (7 pages)
22 June 2006Accounts made up to 30 April 2006 (2 pages)
22 June 2006Accounts made up to 30 April 2006 (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
25 November 2005Accounts made up to 30 April 2005 (1 page)
25 November 2005Accounts made up to 30 April 2005 (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
10 January 2005Accounts made up to 30 April 2004 (2 pages)
10 January 2005Accounts made up to 30 April 2004 (2 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
15 December 2003Accounts made up to 30 April 2003 (2 pages)
15 December 2003Accounts made up to 30 April 2003 (2 pages)
28 June 2003Return made up to 08/04/03; full list of members (6 pages)
28 June 2003Return made up to 08/04/03; full list of members (6 pages)
3 April 2003Return made up to 08/04/02; full list of members (6 pages)
3 April 2003Return made up to 08/04/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
9 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 08/04/01; full list of members (6 pages)
4 May 2001Return made up to 08/04/01; full list of members (6 pages)
18 August 2000Accounts made up to 30 April 2000 (6 pages)
18 August 2000Accounts made up to 30 April 2000 (6 pages)
28 June 2000Return made up to 08/04/00; full list of members (6 pages)
28 June 2000Return made up to 08/04/00; full list of members (6 pages)
5 May 2000Memorandum and Articles of Association (10 pages)
5 May 2000Memorandum and Articles of Association (10 pages)
2 May 2000New director appointed (3 pages)
2 May 2000Company name changed rsa island village (new build) l imited\certificate issued on 03/05/00 (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (3 pages)
2 May 2000Company name changed rsa island village (new build) l imited\certificate issued on 03/05/00 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
26 April 2000Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2000Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)