Company NameResidential Property Solutions Services Limited
Company StatusDissolved
Company Number06894538
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameAlnery No. 2862 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameRPS Capital Partners Limited (Corporation)
StatusClosed
Appointed26 June 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 November 2013)
Correspondence AddressCornhill House 32 Cornhill
London
EC3V 3SG
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressCornhill House
32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Rps Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 May 2010Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages)
4 May 2010Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Rps Capital Partners Limited on 1 December 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 October 2009Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
22 October 2009Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
13 July 2009Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (1 page)
13 July 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
10 July 2009Accounting reference date shortened from 31/05/2010 to 31/01/2010 (1 page)
10 July 2009Director appointed david alan newman (3 pages)
10 July 2009Secretary appointed rps capital partners LIMITED (2 pages)
10 July 2009Director appointed david alan newman (3 pages)
10 July 2009Registered office changed on 10/07/2009 from one bishops square london E1 6AD (1 page)
10 July 2009Secretary appointed rps capital partners LIMITED (2 pages)
10 July 2009Accounting reference date shortened from 31/05/2010 to 31/01/2010 (1 page)
10 July 2009Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page)
10 July 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
10 July 2009Appointment terminated director craig morris (1 page)
10 July 2009Appointment Terminated Director craig morris (1 page)
10 July 2009Registered office changed on 10/07/2009 from one bishops square london E1 6AD (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 July 2009Company name changed alnery no. 2862 LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed alnery no. 2862 LIMITED\certificate issued on 01/07/09 (2 pages)
1 May 2009Incorporation (21 pages)
1 May 2009Incorporation (21 pages)