Company NameR I Building Services Limited
Company StatusDissolved
Company Number05260978
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Chadd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
Secretary NameAngela Rebecca Johns
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Balfour Road
Bromley
BR2 9SL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 6 Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
26 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(3 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 April 2011Memorandum and Articles of Association (9 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2011Memorandum and Articles of Association (9 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2011Termination of appointment of Angela Johns as a secretary (1 page)
25 January 2011Termination of appointment of Angela Johns as a secretary (1 page)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Nicholas John Chadd on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Chadd on 15 October 2009 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 15/10/08; full list of members (3 pages)
9 February 2009Return made up to 15/10/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts made up to 31 December 2007 (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 67 westow street upper norwood london SE19 3RW (1 page)
24 January 2008Registered office changed on 24/01/08 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
13 November 2007Accounts made up to 31 December 2006 (1 page)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 March 2007Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2007Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2007Return made up to 15/10/06; full list of members (2 pages)
11 January 2007Return made up to 15/10/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Accounts made up to 31 December 2005 (1 page)
28 November 2005Return made up to 15/10/05; full list of members (2 pages)
28 November 2005Return made up to 15/10/05; full list of members (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
15 October 2004Incorporation (13 pages)
15 October 2004Incorporation (13 pages)