Company NameRPS Propco 5 Limited
Company StatusDissolved
Company Number07101621
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameAlnery No. 2892 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill House 32 Cornhill
London
EC3V 3SG
Secretary NameDavid Allan Newman
NationalityBritish
StatusClosed
Appointed21 January 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence AddressCornhill House 32 Cornhill
London
EC3V 3SG
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 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
Appointed10 December 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed10 December 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed10 December 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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
(4 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
(4 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr David Allan Newman as a director (3 pages)
23 February 2010Appointment of Mr David Allan Newman as a director (3 pages)
23 February 2010Appointment of David Allan Newman as a secretary (3 pages)
23 February 2010Appointment of David Allan Newman as a secretary (3 pages)
22 February 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages)
22 February 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages)
29 January 2010Company name changed alnery no. 2892 LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed alnery no. 2892 LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
29 January 2010Change of name notice (2 pages)
28 January 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
28 January 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
28 January 2010Termination of appointment of Craig Morris as a director (2 pages)
28 January 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Craig Morris as a director (2 pages)
28 January 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
28 January 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
28 January 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
28 January 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
10 December 2009Incorporation (21 pages)
10 December 2009Incorporation (21 pages)