Company NameRs Analytics Limited
Company StatusDissolved
Company Number07314727
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon James Cross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(5 days after company formation)
Appointment Duration4 years, 1 month (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£90,696
Cash£91,541
Current Liabilities£845

Accounts

Latest Accounts14 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 May

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
17 July 2013Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 17 July 2013 (2 pages)
16 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2013Declaration of solvency (3 pages)
16 July 2013Declaration of solvency (3 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Previous accounting period shortened from 31 July 2013 to 14 May 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 14 May 2013 (7 pages)
6 June 2013Previous accounting period shortened from 31 July 2013 to 14 May 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 14 May 2013 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
(3 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
(3 pages)
6 September 2012Director's details changed for Simon James Cross on 1 July 2012 (2 pages)
6 September 2012Director's details changed for Simon James Cross on 1 July 2012 (2 pages)
6 September 2012Director's details changed for Simon James Cross on 1 July 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Simon James Cross on 1 July 2011 (2 pages)
30 November 2011Director's details changed for Simon James Cross on 1 July 2011 (2 pages)
30 November 2011Director's details changed for Simon James Cross on 1 July 2011 (2 pages)
6 October 2011Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages)
29 July 2010Appointment of Simon James Cross as a director (3 pages)
29 July 2010Appointment of Simon James Cross as a director (3 pages)
14 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2010Incorporation (20 pages)
14 July 2010Incorporation (20 pages)