RMAC 1999-NS1

Register to unlock more data on OkredoRegister

RMAC 1999-NS1

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488613

Incorporation date

04/01/1998

Size

Dormant

Contacts

Registered address

Registered address

5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1998)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon30/11/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon25/11/2009
Application to strike the company off the register
dot icon08/11/2009
Resolutions
dot icon21/10/2009
Re-registration assent
dot icon21/10/2009
Re-registration of Memorandum and Articles
dot icon21/10/2009
Certificate of re-registration from Limited to Unlimited
dot icon21/10/2009
Re-registration from a private limited company to a private unlimited company
dot icon08/10/2009
Termination of appointment of Eileen Mcmillan as a director
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/2009
Re-registration of Memorandum and Articles
dot icon23/09/2009
Application for reregistration from PLC to private
dot icon23/09/2009
Resolutions
dot icon11/05/2009
Director appointed godfrey blight
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Director's Change of Particulars / jefrey lundgren / 05/01/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon05/01/2009
Director's Change of Particulars / eileen mcmillan / 05/01/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon05/01/2009
Location of debenture register
dot icon21/12/2008
Appointment Terminated Director christopher nordeen
dot icon14/07/2008
Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
dot icon10/06/2008
Resolutions
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed jefrey andrew lundgren
dot icon07/05/2008
Appointment Terminated Director christopher higgins
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon30/12/2007
Secretary's particulars changed
dot icon02/10/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon05/08/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon24/03/2007
Director resigned
dot icon21/01/2007
Return made up to 05/01/07; full list of members
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Secretary's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Resolutions
dot icon16/01/2006
Return made up to 05/01/06; full list of members
dot icon07/08/2005
Director's particulars changed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon07/06/2005
Location of register of members
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 05/01/05; full list of members
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 05/01/04; full list of members
dot icon07/07/2003
Auditor's resignation
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Resolutions
dot icon03/06/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon17/08/2002
Director's particulars changed
dot icon05/08/2002
Director's particulars changed
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Secretary resigned
dot icon21/01/2002
Return made up to 05/01/02; full list of members
dot icon11/07/2001
Resolutions
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Director's particulars changed
dot icon21/05/2001
Secretary's particulars changed
dot icon14/01/2001
Return made up to 05/01/01; full list of members
dot icon05/06/2000
Amended full accounts made up to 1999-12-31
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New secretary appointed
dot icon19/01/2000
Return made up to 05/01/00; full list of members
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Director's particulars changed
dot icon31/03/1999
Particulars of mortgage/charge
dot icon31/03/1999
Listing of particulars
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Ad 10/03/99--------- £ si 49999@1=49999 £ ic 1/50000
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon21/03/1999
£ nc 100/50000 10/03/99
dot icon17/03/1999
Auditor's resignation
dot icon17/03/1999
Registered office changed on 18/03/99 from: 35 st thomas street london SE1 9SN
dot icon16/03/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Balance Sheet
dot icon16/03/1999
Auditor's statement
dot icon16/03/1999
Auditor's report
dot icon16/03/1999
Re-registration of Memorandum and Articles
dot icon16/03/1999
Declaration on reregistration from private to PLC
dot icon16/03/1999
Application for reregistration from private to PLC
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
New secretary appointed
dot icon16/02/1999
Return made up to 05/01/99; full list of members
dot icon19/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon25/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Registered office changed on 26/02/98 from: 9 cheapside london EC2V 6AD
dot icon25/02/1998
Secretary resigned;director resigned
dot icon22/02/1998
Certificate of change of name
dot icon04/01/1998
Incorporation

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Christopher James
Director
31/08/2006 - 29/04/2008
25
Alnery Incorporations No 1 Limited
Nominee Director
04/01/1998 - 22/02/1998
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
04/01/1998 - 22/02/1998
1374
Alnery Incorporations No 2 Limited
Nominee Director
04/01/1998 - 22/02/1998
671
Blight, Godfrey
Director
28/04/2009 - Present
17

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 RMAC 1999-NS1

RMAC 1999-NS1 is an(a) Dissolved company incorporated on 04/01/1998 with the registered office located at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. There are currently 2 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 RMAC 1999-NS1?

toggle

RMAC 1999-NS1 is currently Dissolved. It was registered on 04/01/1998 and dissolved on 22/03/2010.

Where is RMAC 1999-NS1 located?

toggle

RMAC 1999-NS1 is registered at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does RMAC 1999-NS1 do?

toggle

RMAC 1999-NS1 operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for RMAC 1999-NS1?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.