Company NameRSRG Limited
Company StatusDissolved
Company Number07129494
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date27 July 2019 (4 years, 8 months ago)
Previous NamesRunway Runway Limited and Rocksalt Roof Garden Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameActive Secretariat Limited (Corporation)
StatusClosed
Appointed19 January 2010(same day as company formation)
Correspondence AddressLuminous House 300 South Row
Milton Keynes
MK9 2FR
Director NameMr Tai Alvis Of Lee
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Derek Avenue
Epsom
Surrey
KT19 9HR
Director NameMrs Lisa Anne Alvis Of Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Street
Esher
Surrey
KT10 8QS

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£23,203
Cash£100
Current Liabilities£112,489

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2019Final Gazette dissolved following liquidation (1 page)
27 April 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
23 August 2018Liquidators' statement of receipts and payments to 2 July 2018 (12 pages)
8 September 2017Liquidators' statement of receipts and payments to 2 July 2017 (13 pages)
8 September 2017Liquidators' statement of receipts and payments to 2 July 2017 (13 pages)
16 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (11 pages)
16 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (11 pages)
19 January 2016Termination of appointment of Tai Alvis of Lee as a director on 1 April 2015 (2 pages)
19 January 2016Termination of appointment of Tai Alvis of Lee as a director on 1 April 2015 (2 pages)
18 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (12 pages)
18 August 2015Liquidators statement of receipts and payments to 2 July 2015 (12 pages)
18 August 2015Liquidators statement of receipts and payments to 2 July 2015 (12 pages)
18 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (12 pages)
4 September 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
4 September 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
4 September 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
4 September 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
10 July 2013Statement of affairs with form 4.19 (6 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Statement of affairs with form 4.19 (6 pages)
10 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages)
12 June 2013Termination of appointment of Lisa Alvis of Lee as a director (1 page)
12 June 2013Company name changed rocksalt roof garden LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed rocksalt roof garden LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Termination of appointment of Lisa Alvis of Lee as a director (1 page)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Appointment of Mr Tai Alvis of Lee as a director (2 pages)
1 February 2013Appointment of Mr Tai Alvis of Lee as a director (2 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 November 2011Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page)
5 November 2011Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page)
5 November 2011Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page)
5 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 September 2011Termination of appointment of Tai Alvis of Lee as a director (1 page)
14 September 2011Appointment of Lisa Anne Alvis of Lee as a director (2 pages)
14 September 2011Termination of appointment of Tai Alvis of Lee as a director (1 page)
14 September 2011Appointment of Lisa Anne Alvis of Lee as a director (2 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Company name changed runway runway LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Company name changed runway runway LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from Chesterfield House 1 Chesterfield Street Mayfair London W1J 5JF United Kingdom on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Chesterfield House 1 Chesterfield Street Mayfair London W1J 5JF United Kingdom on 25 May 2011 (2 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Incorporation (43 pages)
19 January 2010Incorporation (43 pages)