Company NameR & C Rentals Limited
Company StatusDissolved
Company Number04007425
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond James Phillips
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleBuilder
Correspondence Address39 Village Road
Enfield
Middlesex
EN1 2ET
Secretary NameCelia Phillips
NationalityBritish
StatusClosed
Appointed06 June 2000(1 day after company formation)
Appointment Duration4 years, 5 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address39 Village Road
Enfield
Middlesex
EN1 2ET
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address39 Village Road
Enfield
Middlesex
EN1 2ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 June 2004Application for striking-off (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Secretary's particulars changed (1 page)
4 January 2002Registered office changed on 04/01/02 from: 32 faversham avenue enfield middlesex EN1 2BU (1 page)
23 August 2001Return made up to 05/06/01; full list of members (6 pages)
6 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 32 faversham avenue enfield middlesex EN1 2BU (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
5 June 2000Incorporation (15 pages)