Company NameRRR Services Limited
Company StatusDissolved
Company Number05692414
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ezz Alarab Belal
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Creswick Road
Acton
London
W3 9HG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address3rd Floor
86 Whitechapel High Street
London
E1 7QX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ezz Belal
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
26 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
26 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 18 May 2011 (1 page)
18 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Ezz Alarab Belal on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ezz Alarab Belal on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ezz Alarab Belal on 4 December 2009 (2 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Appointment terminated secretary golder baqa secretary LTD (1 page)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Appointment Terminated Secretary golder baqa secretary LTD (1 page)
28 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 March 2008Return made up to 31/01/08; no change of members (6 pages)
19 March 2008Return made up to 31/01/08; no change of members (6 pages)
10 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
10 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 April 2007Return made up to 31/01/07; full list of members (6 pages)
20 April 2007Return made up to 31/01/07; full list of members (6 pages)
27 March 2007Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)