Company NameR. N. Europe Limited
Company StatusDissolved
Company Number08839254
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Rohit Sham Garg
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Nitin Sham Garg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1R.n. Laboratories Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£1,063
Current Liabilities£71,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Notification of Nitin Garg as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Notification of Rohit Sham Garg as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 February 2019Cessation of R. N. Laboratories Pvt Ltd as a person with significant control on 7 April 2016 (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
3 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
24 January 2014Director's details changed for Mr Rohit Shah Garg on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Rohit Shah Garg on 24 January 2014 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1,000
(43 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1,000
(43 pages)