RMS 17 LIMITED

Register to unlock more data on OkredoRegister

RMS 17 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04953984

Incorporation date

04/11/2003

Size

Full

Contacts

Registered address

Registered address

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon10/02/2022
Final Gazette dissolved following liquidation
dot icon10/11/2021
Return of final meeting in a members' voluntary winding up
dot icon15/06/2021
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 2021-06-15
dot icon20/01/2021
Liquidators' statement of receipts and payments to 2021-01-07
dot icon05/03/2020
Liquidators' statement of receipts and payments to 2020-01-07
dot icon27/02/2019
Liquidators' statement of receipts and payments to 2019-01-07
dot icon20/03/2018
Satisfaction of charge 1 in full
dot icon16/03/2018
Liquidators' statement of receipts and payments to 2018-01-07
dot icon22/12/2017
Removal of liquidator by court order
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon26/07/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2017-07-26
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2017-01-07
dot icon18/02/2016
Liquidators' statement of receipts and payments to 2016-01-07
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon17/01/2014
Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 2014-01-17
dot icon16/01/2014
Appointment of a voluntary liquidator
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Declaration of solvency
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Capita Trust Secretaries Limited on 2011-09-05
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
Appointment of Mr Sean Martin as a director
dot icon16/12/2011
Termination of appointment of Anant Patel as a director
dot icon16/12/2011
Termination of appointment of Derek Lloyd as a director
dot icon15/09/2011
Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2011-09-15
dot icon17/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Capita Trust Corporate Services Limited on 2010-08-01
dot icon17/08/2010
Secretary's details changed for Capita Trust Secretaries Limited on 2010-08-01
dot icon17/08/2010
Director's details changed for Capita Trust Corporate Limited on 2010-08-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Mr Anant Patel on 2009-10-13
dot icon27/10/2009
Director's details changed for Mr Derek Lloyd on 2009-10-13
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 01/08/08; full list of members
dot icon25/04/2008
Director appointed capita trust corporate LIMITED
dot icon23/04/2008
Appointment terminated director malcolm clays
dot icon23/04/2008
Appointment terminated director ann tomsett
dot icon23/04/2008
Appointment terminated director capita trust company LIMITED
dot icon23/04/2008
Director appointed mr derek lloyd
dot icon23/04/2008
Director appointed mr anant patel
dot icon21/02/2008
Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon05/11/2007
Secretary's particulars changed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
dot icon05/11/2007
Auditor's resignation
dot icon28/09/2007
New director appointed
dot icon26/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon25/09/2007
Director resigned
dot icon18/08/2007
Return made up to 01/08/07; full list of members
dot icon14/06/2007
Group of companies' accounts made up to 2006-11-30
dot icon26/04/2007
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon11/08/2006
Group of companies' accounts made up to 2005-11-30
dot icon20/07/2006
Director's particulars changed
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon30/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon09/02/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon16/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Registered office changed on 16/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon04/12/2003
Certificate of change of name
dot icon05/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KENSINGTON SECRETARIES LIMITED
Corporate Secretary
09/11/2005 - 19/02/2008
47
Tomsett, Ann Sara
Secretary
03/12/2003 - 09/11/2005
50
Lloyd, Derek
Director
13/04/2008 - 14/12/2011
86
Clays, Malcolm
Director
10/09/2007 - 13/04/2008
62
Blundell, Roger Frederick Crawford
Director
04/09/2006 - 10/09/2007
234

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 RMS 17 LIMITED

RMS 17 LIMITED is an(a) Dissolved company incorporated on 04/11/2003 with the registered office located at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RY. 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 RMS 17 LIMITED?

toggle

RMS 17 LIMITED is currently Dissolved. It was registered on 04/11/2003 and dissolved on 09/02/2022.

Where is RMS 17 LIMITED located?

toggle

RMS 17 LIMITED is registered at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RY.

What does RMS 17 LIMITED do?

toggle

RMS 17 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RMS 17 LIMITED?

toggle

The latest filing was on 10/02/2022: Final Gazette dissolved following liquidation.