Company NameR & G Supplies Ltd
Company StatusDissolved
Company Number05918049
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameGiovanni Andrade Porras
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEcuadorian
StatusClosed
Appointed01 September 2006(3 days after company formation)
Appointment Duration7 years, 7 months (closed 08 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woolmer Gardens
Edmonton
London
N18 2JR
Secretary NameRosa De Lourdes Martinez Bastidas
NationalityBritish
StatusResigned
Appointed01 September 2006(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 2007)
RoleCompany Director
Correspondence Address9 Woolmer Gardens
London
Edmonton
N18 2JR
Director NameMr Daniel David Charlery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Falcon Crescent
Ponders End
Enfield
Middlesex
EN3 4LT
Secretary NameMr Daniel David Charlery
NationalityBritish
StatusResigned
Appointed10 January 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Falcon Crescent
Ponders End
Enfield
Middlesex
EN3 4LT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Hothoues
274 Richmond Road
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1000 at £1Jiovanni Andrade
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,331
Cash£182
Current Liabilities£37,227

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,000
(3 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,000
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
21 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(3 pages)
21 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(3 pages)
21 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(3 pages)
18 August 2011Termination of appointment of Daniel Charlery as a director (1 page)
18 August 2011Termination of appointment of Daniel Charlery as a director (1 page)
18 August 2011Termination of appointment of Daniel Charlery as a secretary (1 page)
18 August 2011Termination of appointment of Daniel Charlery as a secretary (1 page)
16 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
16 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 February 2011Registered office address changed from Unit 113 Tudor Leaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Unit 113 Tudor Leaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL on 25 February 2011 (1 page)
10 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Daniel David Charlery on 29 August 2010 (2 pages)
9 November 2010Director's details changed for Giovanni Andrade Porras on 29 August 2010 (2 pages)
9 November 2010Director's details changed for Giovanni Andrade Porras on 29 August 2010 (2 pages)
9 November 2010Director's details changed for Daniel David Charlery on 29 August 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
7 October 2008Return made up to 29/08/08; full list of members (4 pages)
7 October 2008Return made up to 29/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 November 2007Return made up to 29/08/07; full list of members (7 pages)
5 November 2007Return made up to 29/08/07; full list of members
  • 363(287) ‐ Registered office changed on 05/11/07
(7 pages)
7 March 2007Director's particulars changed (2 pages)
7 March 2007Director's particulars changed (2 pages)
29 January 2007New secretary appointed;new director appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed;new director appointed (1 page)
29 January 2007Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
18 September 2006Ad 29/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2006Ad 29/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)