Company NameRNSA UK Ltd
DirectorShazia Amin
Company StatusActive
Company Number07606863
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Shazia Amin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chapel Mews
Woodford Green
Essex
IG8 8GP
Director NameNaseem Sajjid Amin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Secretary NameMr Omar Saib Hussain
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG

Location

Registered AddressFlat 5 29 Edward Avenue
Chingford
London
E4 9DN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

20 at £1Naseem Sajjid Amin
20.00%
Ordinary A
20 at £1Razia Rafiq
20.00%
Ordinary D
20 at £1Shazia Amin
20.00%
Ordinary B
20 at £1Shazia Amin
20.00%
Ordinary C
10 at £1Shazia Amin
10.00%
Ordinary E
10 at £1Shazia Amin
10.00%
Ordinary F

Financials

Year2014
Net Worth-£30,516
Cash£100
Current Liabilities£53,541

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 day from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
19 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 April 2022Registered office address changed from Unit 5 Morrison Yard 551a High Road Totthenham London N17 6SB England to Flat 5 29 Edward Avenue Chingford London E4 9DN on 19 April 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2020Change of details for Miss Shazia Amin as a person with significant control on 25 November 2020 (2 pages)
12 October 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Registered office address changed from Unit 5 Morrison Yard 551a High Rpad Tottenham London N17 6SB England to Unit 5 Morrison Yard 551a High Road Totthenham London N17 6SB on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Unit 5 Morrison Yard 551a High Rpad Tottenham London N17 6SB England to Unit 5 Morrison Yard 551a High Road Totthenham London N17 6SB on 15 January 2018 (1 page)
14 January 2018Change of details for Miss Shazia Amin as a person with significant control on 22 December 2017 (2 pages)
14 January 2018Change of details for Miss Shazia Amin as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Naseem Sajjid Amin as a director on 15 December 2017 (1 page)
22 December 2017Director's details changed for Ms Shazia Amin on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Naseem Sajjid Amin as a director on 15 December 2017 (1 page)
22 December 2017Director's details changed for Ms Shazia Amin on 22 December 2017 (2 pages)
8 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to Unit 5 Morrison Yard 551a High Rpad Tottenham London N17 6SB on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to Unit 5 Morrison Yard 551a High Rpad Tottenham London N17 6SB on 25 April 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 July 2014Termination of appointment of Omar Saib Hussain as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Omar Saib Hussain as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Omar Saib Hussain as a secretary on 9 July 2014 (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 October 2013Appointment of Shazia Amin as a director (3 pages)
15 October 2013Appointment of Shazia Amin as a director (3 pages)
27 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (22 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 August 2013Administrative restoration application (3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (22 pages)
27 August 2013Administrative restoration application (3 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)