Company NameResearch Solutions For Airports Ltd
Company StatusDissolved
Company Number05174258
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Stroud
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMr Andrew Phillip Rowe
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Main Street
Frodsham
Cheshire
WA6 7AX
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 January 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 17 December 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 January 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 17 December 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Geoffrey Nigel Dixon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Limes Station Road
Burston
Diss
Norfolk
IP22 3UB

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr David Stroud on 16 February 2015 (2 pages)
14 July 2015Director's details changed for Mr David Stroud on 16 February 2015 (2 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
28 January 2015Appointment of Crosswall Nominees Limited as a director on 14 January 2015 (3 pages)
28 January 2015Appointment of Unm Investments Limited as a director on 14 January 2015 (3 pages)
28 January 2015Appointment of Unm Investments Limited as a director on 14 January 2015 (3 pages)
28 January 2015Appointment of Crosswall Nominees Limited as a director on 14 January 2015 (3 pages)
19 January 2015Termination of appointment of Geoffrey Nigel Dixon as a director on 14 January 2015 (1 page)
19 January 2015Termination of appointment of Geoffrey Nigel Dixon as a director on 14 January 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (17 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (17 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
7 October 2010Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages)
24 August 2010Auditor's resignation (2 pages)
24 August 2010Auditor's resignation (2 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 July 2009Return made up to 08/07/09; full list of members (4 pages)
30 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
20 August 2007Return made up to 08/07/07; no change of members (7 pages)
20 August 2007Return made up to 08/07/07; no change of members (7 pages)
13 July 2006Return made up to 08/07/06; full list of members (7 pages)
13 July 2006Return made up to 08/07/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 August 2005Return made up to 08/07/05; full list of members (7 pages)
31 August 2005Return made up to 08/07/05; full list of members (7 pages)
5 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 July 2004Incorporation (13 pages)
8 July 2004Incorporation (13 pages)