RI DORMANT NO.15 LIMITED

Register to unlock more data on OkredoRegister

RI DORMANT NO.15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00373967

Incorporation date

16/05/1942

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1942)
dot icon30/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon05/12/2009
Application to strike the company off the register
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Statement by Directors
dot icon22/09/2009
Miscellaneous
dot icon22/09/2009
Solvency Statement dated 14/09/09
dot icon22/09/2009
Resolutions
dot icon29/08/2009
-
dot icon25/08/2009
Return made up to 01/06/09; full list of members
dot icon18/06/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
dot icon02/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon29/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon07/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 01/06/08; full list of members
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Registered office changed on 22/11/07 from: portland house bressenden place london SW1E 5BH
dot icon22/11/2007
Director's particulars changed
dot icon14/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon01/04/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/10/2006
Accounts made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon24/12/2004
Certificate of change of name
dot icon01/12/2004
Certificate of change of name
dot icon25/06/2004
Return made up to 01/06/04; full list of members
dot icon07/04/2004
Accounts made up to 2003-12-31
dot icon02/07/2003
Return made up to 01/06/03; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon21/06/2002
Return made up to 01/06/02; no change of members
dot icon11/06/2002
Accounts made up to 2001-12-31
dot icon26/06/2001
Return made up to 01/06/01; no change of members
dot icon29/05/2001
Accounts made up to 2000-12-31
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon11/05/2000
Accounts made up to 1999-12-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon04/07/1999
Return made up to 01/06/99; no change of members
dot icon19/04/1999
Accounts made up to 1998-12-31
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon26/06/1998
Location of register of members address changed
dot icon26/06/1998
Location of debenture register address changed
dot icon02/06/1998
Accounts made up to 1997-12-31
dot icon28/05/1998
Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon23/10/1997
Accounts made up to 1996-12-31
dot icon02/07/1997
Certificate of change of name
dot icon29/06/1997
Director's particulars changed
dot icon29/06/1997
Secretary's particulars changed;director's particulars changed
dot icon29/06/1997
Location of debenture register
dot icon29/06/1997
Location of register of members
dot icon29/06/1997
Return made up to 01/06/97; full list of members
dot icon11/06/1997
Location of register of members
dot icon11/06/1997
Location of register of directors' interests
dot icon11/06/1997
Location of debenture register
dot icon07/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon20/09/1996
Accounts made up to 1996-03-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon25/07/1996
Return made up to 01/06/96; no change of members
dot icon08/08/1995
Accounts made up to 1995-04-01
dot icon14/07/1995
Return made up to 01/06/95; full list of members
dot icon14/07/1995
Secretary's particulars changed;director's particulars changed
dot icon04/08/1994
Registered office changed on 04/08/94 from: vine court chalk pit lane dorking surrey RH4 1ES
dot icon29/07/1994
Accounts made up to 1994-04-02
dot icon15/07/1994
Return made up to 01/06/94; no change of members
dot icon22/06/1993
Accounts made up to 1993-03-27
dot icon21/06/1993
Return made up to 01/06/93; no change of members
dot icon05/05/1993
Director resigned
dot icon01/07/1992
Return made up to 01/06/92; full list of members
dot icon30/06/1992
Accounts made up to 1992-03-28
dot icon03/04/1992
Director resigned
dot icon13/01/1992
Accounts made up to 1991-03-31
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon05/07/1991
Return made up to 01/06/91; full list of members
dot icon24/01/1991
Accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 18/10/90; full list of members
dot icon15/03/1990
Secretary resigned
dot icon11/10/1989
Full accounts made up to 1989-04-01
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Return made up to 23/08/89; full list of members
dot icon14/07/1989
New secretary appointed
dot icon11/07/1989
Director resigned
dot icon11/07/1989
New director appointed
dot icon03/07/1989
Registered office changed on 03/07/89 from: hareaxton road grantham lincs NG31 7SB
dot icon03/07/1989
Director resigned
dot icon03/07/1989
Director resigned
dot icon03/07/1989
Director resigned
dot icon03/07/1989
Director resigned
dot icon17/04/1989
New director appointed
dot icon17/04/1989
New director appointed
dot icon17/08/1988
Full accounts made up to 1988-03-31
dot icon17/08/1988
Return made up to 11/06/88; full list of members
dot icon16/08/1987
Full group accounts made up to 1987-03-31
dot icon16/08/1987
Return made up to 17/06/87; full list of members
dot icon26/07/1986
Full accounts made up to 1986-03-31
dot icon26/07/1986
Return made up to 24/07/86; full list of members
dot icon14/04/1965
Certificate of incorporation
dot icon21/12/1964
Registered office changed
dot icon10/01/1964
Increase in nominal capital
dot icon09/01/1964
Increase in nominal capital
dot icon09/01/1964
Allotment of shares
dot icon16/08/1963
Increase in nominal capital
dot icon19/06/1963
Resolutions
dot icon19/06/1963
Increase in nominal capital
dot icon19/06/1963
Allotment of shares
dot icon10/05/1962
Allotment of shares
dot icon27/04/1962
Increase in nominal capital
dot icon26/04/1962
Resolutions
dot icon26/04/1962
Increase in nominal capital
dot icon06/05/1961
10/01/18
dot icon05/05/1961
Resolutions
dot icon05/05/1961
Allotment of shares
dot icon05/05/1961
Increase in nominal capital
dot icon06/05/1960
Increase in nominal capital
dot icon05/05/1960
Resolutions
dot icon05/05/1960
Allotment of shares
dot icon05/05/1960
Increase in nominal capital
dot icon06/05/1959
Allotment of shares
dot icon05/05/1959
Resolutions
dot icon05/05/1959
Increase in nominal capital
dot icon16/04/1958
Increase in nominal capital
dot icon15/04/1958
Resolutions
dot icon15/04/1958
Increase in nominal capital
dot icon15/04/1958
Allotment of shares
dot icon12/11/1954
Increase in nominal capital
dot icon11/11/1954
Statement of affairs
dot icon11/11/1954
Resolutions
dot icon11/11/1954
Allotment of shares
dot icon11/11/1954
Increase in nominal capital
dot icon05/02/1952
Allotment of shares
dot icon15/07/1949
Miscellaneous
dot icon14/07/1948
New secretary appointed
dot icon11/02/1948
New secretary appointed
dot icon15/01/1948
Certificate of change of name
dot icon31/03/1947
Allotment of shares
dot icon29/03/1947
Increase in nominal capital
dot icon28/03/1947
Increase in nominal capital
dot icon01/03/1947
Allotment of shares
dot icon21/11/1943
Miscellaneous
dot icon21/10/1943
Allotment of shares
dot icon13/02/1943
Miscellaneous
dot icon22/06/1942
Miscellaneous
dot icon16/06/1942
Allotment of shares
dot icon05/06/1942
New secretary appointed
dot icon05/06/1942
Registered office changed
dot icon16/05/1942
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laan, Alexandra Jane
Director
30/09/2008 - Present
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RI DORMANT NO.15 LIMITED

RI DORMANT NO.15 LIMITED is an(a) Dissolved company incorporated on 16/05/1942 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RI DORMANT NO.15 LIMITED?

toggle

RI DORMANT NO.15 LIMITED is currently Dissolved. It was registered on 16/05/1942 .

Where is RI DORMANT NO.15 LIMITED located?

toggle

RI DORMANT NO.15 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does RI DORMANT NO.15 LIMITED do?

toggle

RI DORMANT NO.15 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RI DORMANT NO.15 LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via voluntary strike-off.