Company NameR K S Services Limited
Company StatusDissolved
Company Number12164143
CategoryPrivate Limited Company
Incorporation Date19 August 2019(4 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLynx Systems Limited

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMs Tracey Lee Donovan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(2 months, 1 week after company formation)
Appointment Duration11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Garratt Lane Garratt Lane
London
SW18 4HN
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMrs Catherine Teresa Dunne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fendall Road
Epsom
KT19 9NZ

Location

Registered Address444 Garratt Lane Garratt Lane
London
SW18 4HN
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
28 October 2019Appointment of Ms Tracey Lee Donovan as a director on 25 October 2019 (2 pages)
28 October 2019Registered office address changed from 50 Fendall Road Epsom KT19 9NZ England to 444 Garratt Lane Garratt Lane London SW18 4HN on 28 October 2019 (1 page)
28 October 2019Notification of Tracey Lee Donovan as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Termination of appointment of Catherine Teresa Dunne as a director on 28 October 2019 (1 page)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
4 September 2019Registered office address changed from 35 Firs Avenue London N11 3NE England to 50 Fendall Road Epsom KT19 9NZ on 4 September 2019 (1 page)
4 September 2019Appointment of Mrs Catherine Teresa Dunne as a director on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Darren Symes as a director on 4 September 2019 (1 page)
4 September 2019Cessation of Darren Symes as a person with significant control on 4 September 2019 (1 page)
19 August 2019Incorporation
Statement of capital on 2019-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)