Company NameRST 2007 Limited
Company StatusDissolved
Company Number08405864
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Rst Residentail Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
26 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
26 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
26 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place Frederick Place London N8 8AF (1 page)
26 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
26 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place Frederick Place London N8 8AF (1 page)
26 April 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
24 April 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
24 April 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
24 April 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
24 April 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
24 April 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
24 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
24 April 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
15 February 2013Incorporation (27 pages)
15 February 2013Incorporation (27 pages)