Company NameThe Rms Partnership Limited
Company StatusDissolved
Company Number08586529
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameZoe Rowswell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameSam Sloma
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMrs Stevie Leanne Uddin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMr Guy Oscar Morris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB

Location

Registered Address96 Eton Rise
Eton College Road
London
NW3 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

26.2k at £0.01Guy Morris
26.24%
Ordinary
26.2k at £0.01Sam Sloma
26.24%
Ordinary
23.8k at £0.01Stevie Uddin
23.76%
Ordinary
23.8k at £0.01Zoe Rowswell
23.76%
Ordinary

Financials

Year2014
Net Worth-£32,832
Cash£2,382
Current Liabilities£35,907

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (2 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 July 2017Notification of Guy Oscar Morris as a person with significant control on 19 June 2016 (2 pages)
20 July 2017Notification of Guy Oscar Morris as a person with significant control on 19 June 2016 (2 pages)
20 July 2017Notification of Guy Oscar Morris as a person with significant control on 20 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(7 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Director's details changed for Sam Sloma on 1 September 2014 (2 pages)
1 July 2015Director's details changed for Sam Sloma on 1 September 2014 (2 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Director's details changed for Sam Sloma on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Zoe Rowswell on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Stevie Uddin on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Sam Solma on 26 June 2013 (2 pages)
30 June 2015Director's details changed for Stevie Uddin on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Zoe Rowswell on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Sam Solma on 26 June 2013 (2 pages)
30 June 2015Director's details changed for Zoe Rowswell on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Mr Guy Morris on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Mr Guy Morris on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Stevie Uddin on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Mr Guy Morris on 1 September 2014 (2 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(6 pages)
16 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(6 pages)
8 August 2013Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate Street St. Paul's London EC1A 4HD England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate Street St. Paul's London EC1A 4HD England on 8 August 2013 (1 page)
25 July 2013Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 25 July 2013 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)