London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Rst Residentail Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
26 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
26 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register 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 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
26 April 2016 | Register 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 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
24 April 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
24 April 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
24 April 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
24 April 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
24 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 February 2013 | Incorporation (27 pages) |
15 February 2013 | Incorporation (27 pages) |