Company NameRPA Homes Limited
Company StatusDissolved
Company Number06717562
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 7 months ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Alka Marwaha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Secretary NameShaleen Marwaha
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address60 King Edwards Grove
Teddington
Middlesex
TW11 9LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,192
Cash£5,021
Current Liabilities£938,871

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
29 June 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
1 November 2009Secretary's details changed for Shaleen Marwaha on 30 October 2009 (1 page)
1 November 2009Secretary's details changed for Shaleen Marwaha on 30 October 2009 (1 page)
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Alka Marwaha on 30 October 2009 (2 pages)
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Alka Marwaha on 30 October 2009 (2 pages)
19 November 2008Director appointed alka marwaha (2 pages)
19 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 November 2008Director appointed alka marwaha (2 pages)
11 November 2008Secretary appointed shaleen marwaha (2 pages)
11 November 2008Secretary appointed shaleen marwaha (2 pages)
5 November 2008Appointment terminated director elizabeth davies (1 page)
5 November 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
5 November 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
5 November 2008Appointment Terminated Director elizabeth davies (1 page)
7 October 2008Incorporation (13 pages)
7 October 2008Incorporation (13 pages)