Hurst Road
Headley
Surrey
KT18 6DP
Secretary Name | RPS Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 November 2013) |
Correspondence Address | Cornhill House 32 Cornhill London EC3V 3SG |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | Cornhill House 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Rps Capital Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
22 October 2009 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
13 July 2009 | Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (1 page) |
13 July 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
10 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/01/2010 (1 page) |
10 July 2009 | Director appointed david alan newman (3 pages) |
10 July 2009 | Secretary appointed rps capital partners LIMITED (2 pages) |
10 July 2009 | Director appointed david alan newman (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from one bishops square london E1 6AD (1 page) |
10 July 2009 | Secretary appointed rps capital partners LIMITED (2 pages) |
10 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/01/2010 (1 page) |
10 July 2009 | Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page) |
10 July 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
10 July 2009 | Appointment terminated director craig morris (1 page) |
10 July 2009 | Appointment Terminated Director craig morris (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from one bishops square london E1 6AD (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
1 July 2009 | Company name changed alnery no. 2862 LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed alnery no. 2862 LIMITED\certificate issued on 01/07/09 (2 pages) |
1 May 2009 | Incorporation (21 pages) |
1 May 2009 | Incorporation (21 pages) |