Company NameRigil Kent Corporate Acquisitions & Turnaround Limited
Company StatusDissolved
Company Number09809591
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 6 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)
Previous NameRigil Kent Corporate Rescue Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Nataliia Fox (Aka Lutsenko)
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2015(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2023Final Gazette dissolved following liquidation (1 page)
20 October 2022Completion of winding up (1 page)
9 March 2018Order of court to wind up (3 pages)
15 January 2018Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018 (2 pages)
10 January 2018Appointment of provisional liquidator (7 pages)
10 January 2018Appointment of provisional liquidator (7 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
15 November 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016 (1 page)
15 November 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 October 2015Appointment of Nataliia Fox as a director on 5 October 2015 (2 pages)
19 October 2015Termination of appointment of Paul James Manley as a director on 5 October 2015 (1 page)
19 October 2015Appointment of Nataliia Fox as a director on 5 October 2015 (2 pages)
19 October 2015Termination of appointment of Paul James Manley as a director on 5 October 2015 (1 page)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)