Company NameR.S. Investments Limited
Company StatusDissolved
Company Number03849730
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusClosed
Appointed30 October 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed06 April 2000(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Developers
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at 1Ms Romy Elizabeth Summerskill
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 11 March 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment Terminated Director kyla campbell (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
13 July 2004Accounts made up to 31 March 2004 (4 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Accounts made up to 31 March 2003 (4 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 November 2002Accounts made up to 31 March 2002 (4 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 March 2002Accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 January 2001Accounts made up to 31 March 2000 (3 pages)
29 September 2000Return made up to 28/09/00; full list of members (6 pages)
29 September 2000Return made up to 28/09/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 83 leonard street london EC2A 4QS (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 83 leonard street london EC2A 4QS (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (16 pages)
28 September 1999Incorporation (16 pages)