Company NameRP Interiors Contracts Limited
Company StatusDissolved
Company Number07042656
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date26 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRyan Persechino
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleDry Liner
Country of ResidenceUnited Kingdom
Correspondence Address183 Station Lane
Hornchurch
Essex
RM12 6LL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF

Location

Registered Address500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£11,371
Cash£13,061
Current Liabilities£39,986

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2018Final Gazette dissolved following liquidation (1 page)
26 July 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
14 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (11 pages)
14 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (11 pages)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
30 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (8 pages)
30 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (8 pages)
14 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
14 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
14 August 2015Liquidators statement of receipts and payments to 19 June 2015 (11 pages)
22 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (11 pages)
22 July 2014Liquidators statement of receipts and payments to 19 June 2014 (11 pages)
22 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (11 pages)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
17 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (8 pages)
17 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (8 pages)
17 July 2013Liquidators statement of receipts and payments to 19 June 2013 (8 pages)
25 June 2012Statement of affairs with form 4.19 (6 pages)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-20
(1 page)
25 June 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Statement of affairs with form 4.19 (6 pages)
6 June 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page)
7 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
7 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Amended accounts made up to 31 March 2010 (6 pages)
15 March 2011Amended accounts made up to 31 March 2010 (6 pages)
9 March 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
6 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
12 November 2009Appointment of Ryan Persechino as a director (3 pages)
12 November 2009Appointment of Ryan Persechino as a director (3 pages)
19 October 2009Termination of appointment of Laurence Adams as a director (1 page)
19 October 2009Termination of appointment of Laurence Adams as a director (1 page)
14 October 2009Incorporation (52 pages)
14 October 2009Incorporation (52 pages)