Company NameRSL Highways And Transportation Limited
Company StatusDissolved
Company Number07855074
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Snijders
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew World Business Centre Station Road
Warmley
Bristol
BS30 8XG
Secretary NameRuth Snijders
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNew World Business Centre Station Road
Warmley
Bristol
BS30 8XG

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Secretary's details changed for Ruth Snijders on 5 April 2017 (1 page)
12 April 2017Secretary's details changed for Ruth Snijders on 5 April 2017 (1 page)
12 April 2017Director's details changed for Mr Robert Snijders on 5 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Robert Snijders on 5 April 2017 (2 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
10 April 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
1 March 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(4 pages)
3 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(4 pages)
5 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 October 2015 (1 page)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
14 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Ruth Snijders on 1 March 2012 (2 pages)
17 December 2012Director's details changed for Mr Robert Snijders on 1 March 2012 (2 pages)
17 December 2012Director's details changed for Mr Robert Snijders on 1 March 2012 (2 pages)
17 December 2012Director's details changed for Mr Robert Snijders on 1 March 2012 (2 pages)
17 December 2012Secretary's details changed for Ruth Snijders on 1 March 2012 (2 pages)
17 December 2012Secretary's details changed for Ruth Snijders on 1 March 2012 (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)