RMC RESERVE NO. 1

Register to unlock more data on OkredoRegister

RMC RESERVE NO. 1

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04784366

Incorporation date

01/06/2003

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2003)
dot icon26/12/2011
Final Gazette dissolved following liquidation
dot icon26/09/2011
Return of final meeting in a members' voluntary winding up
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Declaration of solvency
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 2011-06-08
dot icon24/09/2010
Appointment of Andrew Michael Smith as a director
dot icon24/09/2010
Termination of appointment of Larry Zea Betancourt as a director
dot icon24/09/2010
Termination of appointment of Jason Smalley as a director
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon10/06/2010
Annual return made up to 2010-06-02
dot icon16/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon06/11/2009
Director's details changed for Jason Alexander Smalley on 2009-10-01
dot icon06/11/2009
Director's details changed for Larry Jose Zea Betancourt on 2009-10-01
dot icon29/09/2009
Director's Change of Particulars / jason smalley / 18/09/2009 / HouseName/Number was: top flat 9, now: kibo; Street was: york road, now: beech hill; Post Town was: guildford, now: headley down; Region was: surrey, now: hampshire; Post Code was: GU1 4DR, now: GU35 8HR
dot icon06/08/2009
Appointment Terminated Director marco moreno estrada
dot icon06/08/2009
Director appointed jason alexander smalley
dot icon10/06/2009
Return made up to 02/06/09; full list of members
dot icon22/04/2009
Director's Change of Particulars / marco moreno estrada / 01/04/2009 / HouseName/Number was: , now: 6; Street was: 6 aspen court, now: parkshot; Area was: st ann's park, now: ; Post Town was: virginia water, now: richmond; Post Code was: GU25 4TD, now: TW9 2RD
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon21/07/2008
Appointment Terminated Director javier suarez
dot icon21/07/2008
Director appointed larry jose zea betancourt
dot icon17/06/2008
Return made up to 02/06/08; full list of members
dot icon19/05/2008
Accounts made up to 2007-12-31
dot icon28/08/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 02/06/07; no change of members
dot icon25/06/2007
New director appointed
dot icon03/04/2007
Accounts made up to 2006-12-31
dot icon24/01/2007
Director resigned
dot icon12/12/2006
New director appointed
dot icon18/07/2006
Accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 02/06/06; no change of members
dot icon20/11/2005
Auditor's resignation
dot icon14/07/2005
Accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 02/06/05; full list of members
dot icon17/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon23/05/2005
Secretary resigned
dot icon22/05/2005
New secretary appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon29/03/2005
Registered office changed on 30/03/05 from: rmc house coldharbour lane thorpe,egham surrey TW20 8TD
dot icon15/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon24/02/2005
Amended full accounts made up to 2003-12-31
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon21/09/2004
Secretary's particulars changed
dot icon14/09/2004
Secretary's particulars changed
dot icon01/08/2004
Return made up to 02/06/04; full list of members
dot icon18/07/2004
Secretary resigned
dot icon25/04/2004
Director's particulars changed
dot icon28/12/2003
Director's particulars changed
dot icon06/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon10/06/2003
Certificate of change of name
dot icon01/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/06/2003 - 01/06/2003
38039
Smalley, Jason Alexander
Director
30/07/2009 - 21/09/2010
162
Collins, Michael Leslie
Director
05/06/2005 - Present
184
Smith, Andrew Michael
Director
21/09/2010 - Present
146
Zea Betancourt, Larry Jose
Director
15/07/2008 - 21/09/2010
122

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 RMC RESERVE NO. 1

RMC RESERVE NO. 1 is an(a) Dissolved company incorporated on 01/06/2003 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 RMC RESERVE NO. 1?

toggle

RMC RESERVE NO. 1 is currently Dissolved. It was registered on 01/06/2003 and dissolved on 26/12/2011.

Where is RMC RESERVE NO. 1 located?

toggle

RMC RESERVE NO. 1 is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for RMC RESERVE NO. 1?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved following liquidation.