Company NameR.F. Maintenance Limited
Company StatusDissolved
Company Number06805508
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Barry Farmer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hillingdon Road
Bexleyheath
Kent
DA7 6LN
Secretary NameMiss Karlie Louise Morgan
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address75 Hillingdon Road
Bexleyheath
Kent
DA7 6LN

Contact

Websitewww.rfmaintenance.com/
Email address[email protected]
Telephone07 559675451
Telephone regionMobile

Location

Registered Address82 Crayford High Street
Dartford
DA1 4EF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

70 at £1Robert Farmer
70.00%
Ordinary
30 at £1Karlie Morgan
30.00%
Ordinary

Financials

Year2014
Net Worth£2,462
Current Liabilities£21,372

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF United Kingdom on 11 March 2013 (1 page)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Registered office address changed from 75 Hillingdon Road Bexleyheath Kent DA7 6LN on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 75 Hillingdon Road Bexleyheath Kent DA7 6LN on 12 July 2012 (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 March 2010Director's details changed for Robert Barry Farmer on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Barry Farmer on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Karlie Louise Morgan on 17 March 2010 (1 page)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Karlie Louise Morgan on 17 March 2010 (1 page)
29 January 2009Incorporation (14 pages)
29 January 2009Incorporation (14 pages)