Flat C
London
SW3 4LF
Director Name | Mr Jonathan Kelly |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Point Pleasant Flat 6 London SW18 1GG |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,374 |
Cash | £18,565 |
Current Liabilities | £50,935 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
6 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (11 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (11 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Resolutions
|
3 February 2016 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2016 (2 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Statement of affairs with form 4.19 (6 pages) |
29 January 2016 | Statement of affairs with form 4.19 (6 pages) |
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Director's details changed for Mr Christopher Reichhelm on 10 July 2014 (2 pages) |
8 September 2015 | Director's details changed for Mr Christopher Reichhelm on 10 July 2014 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page) |
1 July 2011 | Termination of appointment of Jonathan Kelly as a director (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Kelly as a director (2 pages) |
11 March 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
11 March 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
28 February 2011 | Company name changed rk information services LTD\certificate issued on 28/02/11
|
28 February 2011 | Company name changed rk information services LTD\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Change of name notice (2 pages) |
2 August 2010 | Incorporation (21 pages) |
2 August 2010 | Incorporation (21 pages) |