Company NameRMSE Consultancy Services Limited
Company StatusDissolved
Company Number09443313
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Richard Salole
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Vista House
2 Chapter Way
London
SW19 2RY

Location

Registered Address24 Vista House
2 Chapter Way
London
SW19 2RY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
27 February 2021Application to strike the company off the register (1 page)
27 February 2021Change of details for Mr Richard Salole as a person with significant control on 27 February 2021 (2 pages)
27 February 2021Registered office address changed from 71 Sycamore Road London SW19 4TR United Kingdom to 24 Vista House 2 Chapter Way London SW19 2RY on 27 February 2021 (1 page)
27 February 2021Director's details changed for Mr Richard Salole on 27 February 2021 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 October 2018Withdraw the company strike off application (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (1 page)
2 May 2018Registered office address changed from 265-269 Kingston Road London SW19 3NW England to 71 Sycamore Road London SW19 4TR on 2 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 June 2016Current accounting period shortened from 15 August 2016 to 31 July 2016 (1 page)
28 June 2016Current accounting period shortened from 15 August 2016 to 31 July 2016 (1 page)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Registered office address changed from 265-269 Kingston Road London SW19 3FW United Kingdom to 265-269 Kingston Road London SW19 3NW on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 265-269 Kingston Road London SW19 3FW United Kingdom to 265-269 Kingston Road London SW19 3NW on 19 February 2016 (1 page)
8 November 2015Current accounting period extended from 28 February 2016 to 15 August 2016 (1 page)
8 November 2015Current accounting period extended from 28 February 2016 to 15 August 2016 (1 page)
14 March 2015Director's details changed for Mr Richard Salole on 10 March 2015 (2 pages)
14 March 2015Director's details changed for Mr Richard Salole on 10 March 2015 (2 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)