Company Name04542855 Limited
DirectorDarshna Gupta
Company StatusLiquidation
Company Number04542855
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Previous NamesRM Sports Industries Limited and RM Support Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Darshna Gupta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleLocal Govt Employee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Secretary NameRakesh Gupta
NationalityIndian
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleAccountant
Correspondence Address49 Hempstead Road
Gillingham
Kent
ME7 3RF
Director NameMr Rakesh Gupta
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Peacock Street
Unit 1, Ckr
Gravesend
Kent
DA12 1DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Darshna Gupta & Rakesh Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£1,230
Cash£6,659

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 September 2019 (4 years, 6 months ago)
Next Return Due5 November 2020 (overdue)

Filing History

27 March 2023Progress report in a winding up by the court (26 pages)
21 March 2022Appointment of a liquidator (3 pages)
19 March 2022Registered office address changed from Alpha House Unit a Peacock Street Gravesend Kent DA12 1DW to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 19 March 2022 (2 pages)
5 November 2021Order of court to wind up (3 pages)
1 November 2021Order of court - restore and wind up (1 page)
6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Termination of appointment of Rakesh Gupta as a director on 10 September 2020 (1 page)
9 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 November 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 November 2014Director's details changed for Darshna Gupta on 18 September 2014 (2 pages)
9 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Director's details changed for Darshna Gupta on 18 September 2014 (2 pages)
9 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
24 June 2014Appointment of Mr Rakesh Gupta as a director (2 pages)
24 June 2014Appointment of Mr Rakesh Gupta as a director (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Termination of appointment of Rakesh Gupta as a secretary (1 page)
23 June 2014Termination of appointment of Rakesh Gupta as a secretary (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
27 June 2013Registered office address changed from Alpha House Peacock Street Unit a Gravesend Kent DA12 1DW United Kingdom on 27 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Registered office address changed from Alpha House Peacock Street Unit a Gravesend Kent DA12 1DW United Kingdom on 27 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 March 2013Registered office address changed from Alpha House Milton Road 140-143 Unit a Gravesend Kent DA12 2AJ United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Alpha House Milton Road 140-143 Unit a Gravesend Kent DA12 2AJ United Kingdom on 14 March 2013 (1 page)
26 November 2012Registered office address changed from 49 Hempstead Road Hempstead Gillingham ME7 3RF on 26 November 2012 (1 page)
26 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from 49 Hempstead Road Hempstead Gillingham ME7 3RF on 26 November 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 October 2010Director's details changed for Darshna Gupta on 15 August 2010 (2 pages)
31 October 2010Director's details changed for Darshna Gupta on 15 August 2010 (2 pages)
31 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
26 October 2010Company name changed rm sports industries LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Company name changed rm sports industries LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 November 2008Return made up to 24/09/08; full list of members (3 pages)
21 November 2008Return made up to 24/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 December 2007Return made up to 24/09/07; full list of members (2 pages)
12 December 2007Return made up to 24/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 November 2006Return made up to 24/09/06; full list of members (2 pages)
24 November 2006Return made up to 24/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 June 2006Return made up to 24/09/05; full list of members (2 pages)
5 June 2006Return made up to 24/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 October 2004Return made up to 24/09/04; full list of members (6 pages)
20 October 2004Return made up to 24/09/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 November 2003Return made up to 24/09/03; full list of members (6 pages)
10 November 2003Return made up to 24/09/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Incorporation (9 pages)
24 September 2002Incorporation (9 pages)