Company NameRangeworth Limited
Company StatusDissolved
Company Number04633002
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 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 NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(6 years after company formation)
Appointment Duration3 years, 7 months (closed 21 August 2012)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameBolsdoto Holdings Limited (Corporation)
StatusClosed
Appointed10 January 2003(same day as company formation)
Correspondence AddressOffice 104 Athienitis Centennial Building
48 Themistokli Dervi Avenue
Nicosia
1066
Cyprus
Secretary NameTerthur Trading Limited (Corporation)
StatusClosed
Appointed10 January 2003(same day as company formation)
Correspondence AddressOffice 104 Athienitis Centennial Building
48 Themistokli Dervi Avenue
Nicosia
1066
Cyprus

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 25 August 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 January 2011Secretary's details changed for Terthur Trading Limited on 10 January 2011 (2 pages)
14 January 2011Secretary's details changed for Terthur Trading Limited on 10 January 2011 (2 pages)
14 January 2011Director's details changed for Bolsdoto Holdings Limited on 10 January 2011 (2 pages)
14 January 2011Director's details changed for Bolsdoto Holdings Limited on 10 January 2011 (2 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(5 pages)
15 October 2010Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 (2 pages)
16 July 2010Director's details changed for Bolsdoto Holdings Limited on 8 January 2010 (2 pages)
16 July 2010Director's details changed for Bolsdoto Holdings Limited on 8 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Alastair Matthew Cunningham on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Terthur Trading Limited on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Terthur Trading Limited on 4 February 2010 (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Secretary's details changed for Terthur Trading Limited on 4 February 2010 (1 page)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Bolsdoto Holdings Limited on 4 February 2010 (1 page)
4 February 2010Director's details changed for Bolsdoto Holdings Limited on 4 February 2010 (1 page)
4 February 2010Director's details changed for Bolsdoto Holdings Limited on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Alastair Matthew Cunningham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Alastair Matthew Cunningham on 4 February 2010 (2 pages)
4 February 2009Accounts made up to 31 January 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 January 2009Director appointed mr alastair matthew cunningham (1 page)
26 January 2009Director appointed mr alastair matthew cunningham (1 page)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 October 2008Accounts made up to 31 January 2008 (2 pages)
28 July 2008Return made up to 10/01/08; full list of members; amend
  • 363(287) ‐ Registered office changed on 28/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2008Return made up to 10/01/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/08
(6 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Accounts made up to 31 January 2007 (2 pages)
10 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2006Accounts made up to 31 January 2006 (1 page)
10 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
10 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2005Accounts made up to 31 January 2005 (1 page)
4 February 2005Return made up to 10/01/05; full list of members (6 pages)
4 February 2005Return made up to 10/01/05; full list of members (6 pages)
23 September 2004Amended accounts made up to 31 January 2004 (1 page)
23 September 2004Amended accounts made up to 31 January 2004 (1 page)
11 February 2004Accounts made up to 31 January 2004 (1 page)
11 February 2004Return made up to 10/01/04; full list of members (6 pages)
11 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2004Return made up to 10/01/04; full list of members (6 pages)
11 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 January 2003Incorporation (16 pages)