RI DORMANT NO.9 LIMITED

Register to unlock more data on OkredoRegister

RI DORMANT NO.9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01809568

Incorporation date

16/04/1984

Size

Dormant

Classification

-

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 30/04/1986)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon03/12/2009
Application to strike the company off the register
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Return made up to 25/05/09; full list of members
dot icon28/08/2009
Certificate of change of name
dot icon24/06/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, 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:
dot icon01/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon28/05/2009
Secretary's Change Of Particulars Grayston Central Services LIMITED Logged Form
dot icon28/05/2009
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 icon06/10/2008
Director appointed alexandra laan
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 25/05/08; full list of members
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon29/05/2007
Return made up to 25/05/07; full list of members
dot icon21/05/2007
Accounts made up to 2006-12-31
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Director's particulars changed
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon29/06/2006
Registered office changed on 30/06/06 from: rentokil LTD rentokil initial uk LTD garland road east grinstead west sussex RH19 1DY
dot icon21/06/2006
Return made up to 25/05/06; full list of members
dot icon09/10/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 25/05/05; full list of members
dot icon07/06/2004
Return made up to 25/05/04; full list of members
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon17/06/2003
Return made up to 25/05/03; full list of members
dot icon14/06/2003
Accounts made up to 2002-12-31
dot icon16/06/2002
Accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 25/05/02; no change of members
dot icon22/05/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon18/07/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 25/05/01; no change of members
dot icon31/05/2001
New director appointed
dot icon30/05/2000
Return made up to 25/05/00; full list of members
dot icon10/05/2000
Accounts made up to 1999-12-31
dot icon29/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon21/06/1999
Return made up to 25/05/99; no change of members
dot icon22/04/1999
Accounts made up to 1998-12-31
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
New secretary appointed
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon19/08/1998
Resolutions
dot icon16/08/1998
Auditor's resignation
dot icon30/05/1998
Return made up to 25/05/98; no change of members
dot icon20/05/1998
Registered office changed on 21/05/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon18/05/1998
Accounts made up to 1997-12-31
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon11/09/1997
Accounts made up to 1996-12-31
dot icon07/06/1997
Return made up to 25/05/97; full list of members
dot icon26/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon24/11/1996
Resolutions
dot icon21/11/1996
Resolutions
dot icon21/11/1996
Resolutions
dot icon01/09/1996
New director appointed
dot icon01/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Director resigned
dot icon29/06/1996
Return made up to 25/05/96; full list of members
dot icon22/04/1996
Accounts made up to 1995-12-31
dot icon21/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Director resigned
dot icon03/07/1995
Secretary's particulars changed
dot icon22/06/1995
Return made up to 25/05/95; no change of members
dot icon24/04/1995
Accounts made up to 1994-12-31
dot icon26/05/1994
Return made up to 25/05/94; no change of members
dot icon22/05/1994
Accounts made up to 1993-12-31
dot icon21/12/1993
Director's particulars changed
dot icon26/05/1993
Return made up to 25/05/93; full list of members
dot icon30/03/1993
Accounts made up to 1992-12-31
dot icon12/08/1992
Accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 25/05/92; no change of members
dot icon18/05/1992
Certificate of change of name
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Resolutions
dot icon31/10/1991
Accounts made up to 1990-12-31
dot icon31/10/1991
Resolutions
dot icon03/07/1991
Return made up to 25/05/91; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 27/08/90; full list of members
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon25/06/1989
Return made up to 25/05/89; full list of members
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon07/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/08/1988
Registered office changed on 18/08/88 from: st jamess house east street farnham surrey GU9 7UJ
dot icon17/08/1988
Director resigned
dot icon17/08/1988
Return made up to 05/07/88; full list of members
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1988
Director resigned;new director appointed
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon17/04/1988
Registered office changed on 18/04/88 from: 100 new bond street london W1Y 9LF
dot icon15/05/1987
Full accounts made up to 1987-03-31
dot icon15/05/1987
Return made up to 19/05/87; full list of members
dot icon30/04/1986
Full accounts made up to 1986-03-31
dot icon30/04/1986
Return made up to 06/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gareth Trevor
Director
20/08/1996 - 23/03/2004
94
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
24/05/2001 - Present
161
PLANT NOMINEES LIMITED
Corporate Director
23/03/2004 - Present
311
Rayment, William Edward
Director
14/05/2002 - 23/03/2004
4
Ward Jones, Robert
Director
31/12/1995 - 20/08/1996
63

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.9 LIMITED

RI DORMANT NO.9 LIMITED is an(a) Dissolved company incorporated on 16/04/1984 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 active directors 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.9 LIMITED?

toggle

RI DORMANT NO.9 LIMITED is currently Dissolved. It was registered on 16/04/1984 and dissolved on 29/03/2010.

Where is RI DORMANT NO.9 LIMITED located?

toggle

RI DORMANT NO.9 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for RI DORMANT NO.9 LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.