Company NameRange Site Limited
Company StatusDissolved
Company Number07491286
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Billy Richardson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Lee Craig Moys
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Contact

Websitewww.rangesiteltd.com

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,735
Cash£5,104
Current Liabilities£31,778

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (2 pages)
3 November 2017Application to strike the company off the register (2 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 September 2017Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages)
18 September 2017Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page)
20 November 2014Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page)
20 November 2014Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page)
18 November 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Park House 26 North End Road London NW11 7PT on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Park House 26 North End Road London NW11 7PT on 18 November 2014 (1 page)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 January 2011Incorporation (45 pages)
13 January 2011Incorporation (45 pages)