Company NameR.M.S. Construction Services Limited
Company StatusDissolved
Company Number05486284
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaymond Michael Shirlock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleBuilder
Correspondence Address35 Elmore Road
Enfield
Middlesex
EN3 5PX
Secretary NameRonald Monte Colombo
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Halfhide
Waitham Abbey
Essex
EN9 1LE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£742,481
Gross Profit£154,633
Net Worth£5,528
Cash£6,199
Current Liabilities£77,524

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
(1 page)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Statement of affairs with form 4.19 (6 pages)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2008Statement of affairs with form 4.19 (6 pages)
24 November 2008Registered office changed on 24/11/2008 from 239 bullsmoor lane enfield middlesex EN1 4SB (1 page)
24 November 2008Registered office changed on 24/11/2008 from 239 bullsmoor lane enfield middlesex EN1 4SB (1 page)
30 July 2008Return made up to 21/06/08; no change of members (6 pages)
30 July 2008Return made up to 21/06/08; no change of members (6 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
13 July 2007Return made up to 21/06/07; no change of members (6 pages)
13 July 2007Return made up to 21/06/07; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
27 July 2006Return made up to 21/06/06; full list of members (6 pages)
27 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(6 pages)
21 December 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 December 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 December 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page)
4 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (14 pages)
21 June 2005Incorporation (14 pages)