RMAC 2002-NS2 PLC

Register to unlock more data on OkredoRegister

RMAC 2002-NS2 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04447860

Incorporation date

26/05/2002

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 26/05/2002)
dot icon22/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2012
First Gazette notice for voluntary strike-off
dot icon28/06/2012
Application to strike the company off the register
dot icon27/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon06/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2010
Termination of appointment of Phillip Simpson as a secretary
dot icon30/09/2010
Appointment of Mr Dean Atkin as a secretary
dot icon27/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Director's details changed for Sfm Directors Limited on 2010-05-27
dot icon27/05/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-05-27
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Appointment of Vinoy Nursiah as a director
dot icon07/12/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Director's Change of Particulars / jefrey lundgren / 27/05/2009 / 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 icon14/07/2008
Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 27/05/08; full list of members
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 icon30/12/2007
Secretary's particulars changed
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Return made up to 27/05/07; full list of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon12/09/2006
Secretary's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon12/06/2006
Return made up to 27/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon16/10/2005
Particulars of mortgage/charge
dot icon07/08/2005
Director's particulars changed
dot icon25/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon07/06/2005
Location of register of members
dot icon07/06/2005
Return made up to 27/05/05; full list of members
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon13/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Resolutions
dot icon06/06/2004
Return made up to 27/05/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Auditor's resignation
dot icon03/06/2003
Return made up to 27/05/03; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon11/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Director's particulars changed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Listing of particulars
dot icon27/06/2002
Certificate of authorisation to commence business and borrow
dot icon27/06/2002
Application to commence business
dot icon25/06/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon25/06/2002
Ad 24/06/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nursiah, Vinoy Rajanah
Director
29/11/2009 - Present
198
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
26/05/2002 - Present
376
Simpson, Phillip Bertram
Secretary
30/01/2008 - 30/09/2010
34
SECRETARIAL NOMINEES TRUST
Corporate Director
26/05/2002 - Present
8
Higgins, Christopher James
Director
27/02/2007 - 29/04/2008
25

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 2002-NS2 PLC

RMAC 2002-NS2 PLC is an(a) Dissolved company incorporated on 26/05/2002 with the registered office located at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. 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 RMAC 2002-NS2 PLC?

toggle

RMAC 2002-NS2 PLC is currently Dissolved. It was registered on 26/05/2002 and dissolved on 22/10/2012.

Where is RMAC 2002-NS2 PLC located?

toggle

RMAC 2002-NS2 PLC is registered at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does RMAC 2002-NS2 PLC do?

toggle

RMAC 2002-NS2 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RMAC 2002-NS2 PLC?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via voluntary strike-off.