Company NameR.M.P. (UK) 2006 Limited
Company StatusDissolved
Company Number05924874
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Paul Warren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleMedia Communications
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Secretary NameMr Jason Paul Warren
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleMedia Communications
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Director NameJason Mark Nicholls
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2012)
RoleMedia Communications
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Director NameJason Mark Nicholls
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleMedia Communications
Country of ResidenceUnited Kingdom
Correspondence Address5 Vancouver Road
Eastbourne
East Sussex
BN23 5BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,893
Cash£8
Current Liabilities£37,067

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2011Voluntary strike-off action has been suspended (1 page)
31 August 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
25 November 2010Appointment of Jason Mark Nicholls as a director (3 pages)
25 November 2010Appointment of Jason Mark Nicholls as a director (3 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
26 October 2010Amended accounts made up to 31 August 2009 (5 pages)
26 October 2010Amended total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 July 2009Appointment terminated director jason nicholls (1 page)
8 July 2009Appointment Terminated Director jason nicholls (1 page)
4 June 2009Amended accounts made up to 31 August 2008 (5 pages)
4 June 2009Amended accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 December 2008Return made up to 05/09/08; full list of members (4 pages)
23 December 2008Return made up to 05/09/08; full list of members (4 pages)
15 July 2008Amended accounts made up to 31 August 2007 (5 pages)
15 July 2008Amended accounts made up to 31 August 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 May 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
21 May 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
28 September 2007Return made up to 05/09/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Return made up to 05/09/07; full list of members (3 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
15 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
5 September 2006Incorporation (19 pages)
5 September 2006Incorporation (19 pages)