RSM (UK) LIMITED

Register to unlock more data on OkredoRegister

RSM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136046

Incorporation date

31/05/1987

Size

Dormant

Contacts

Registered address

Registered address

66 Chiltern Street, London W1U 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1987)
dot icon24/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2014
Termination of appointment of Adrian David Edmund Gardner as a director on 2013-12-31
dot icon15/01/2014
Termination of appointment of Christopher James Merry as a director on 2013-12-31
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon04/11/2013
Application to strike the company off the register
dot icon23/05/2013
Appointment of Mr Christopher James Merry as a director on 2013-05-23
dot icon23/05/2013
Termination of appointment of Pandora Sharp as a director on 2013-05-23
dot icon24/02/2013
Termination of appointment of Christopher Charles Crouch as a director on 2013-02-13
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/11/2012
Termination of appointment of Christopher Charles Crouch as a secretary on 2012-11-19
dot icon22/10/2012
Resolutions
dot icon01/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/09/2012
Certificate of change of name
dot icon11/06/2012
Memorandum and Articles of Association
dot icon11/06/2012
Memorandum and Articles of Association
dot icon11/06/2012
Resolutions
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Appointment of Mr Adrian Gardner as a director on 2012-03-15
dot icon07/03/2012
Termination of appointment of Russell Mcburnie as a director on 2012-01-25
dot icon06/03/2012
Appointment of Miss Pandora Sharp as a director on 2012-01-26
dot icon06/03/2012
Appointment of Mr Christopher Charles Crouch as a director on 2012-01-26
dot icon30/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Mr Christopher Crouch on 2010-01-18
dot icon10/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/01/2010
Appointment of Mr Russell Mcburnie as a director
dot icon31/01/2010
Termination of appointment of Andrew Raynor as a director
dot icon26/09/2009
Return made up to 20/09/09; full list of members
dot icon26/09/2009
Registered office changed on 27/09/2009 from 66 chiltern street london W1U 4JT
dot icon26/09/2009
Location of register of members
dot icon26/09/2009
Location of debenture register
dot icon21/04/2009
Accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon29/04/2008
Accounts made up to 2007-06-30
dot icon28/11/2007
Return made up to 20/09/07; no change of members
dot icon14/04/2007
Accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 20/09/06; full list of members
dot icon09/10/2006
Registered office changed on 10/10/06 from: 66 chiltern street london W1U 4GB
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 20/09/05; full list of members
dot icon04/05/2005
Accounts made up to 2004-06-30
dot icon23/09/2004
Return made up to 20/09/04; full list of members
dot icon25/04/2004
Full accounts made up to 2002-12-31
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon18/11/2003
Return made up to 20/09/03; full list of members
dot icon05/08/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon27/07/2003
Registered office changed on 28/07/03 from: 28 dover street london W1X 3PE
dot icon26/06/2003
Return made up to 20/09/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon19/03/2002
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon04/02/2002
Full accounts made up to 2001-04-30
dot icon02/12/2001
Return made up to 20/09/01; full list of members
dot icon02/12/2001
Registered office changed on 03/12/01
dot icon16/05/2001
Registered office changed on 17/05/01 from: sumner house st.thomas's road chorley lancs PR7 1HP
dot icon16/05/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon14/11/2000
Director resigned
dot icon26/10/2000
Return made up to 20/09/00; full list of members
dot icon26/10/2000
Director's particulars changed;director resigned
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon29/09/1999
Return made up to 20/09/99; no change of members
dot icon29/09/1999
Secretary's particulars changed
dot icon26/07/1999
Director's particulars changed
dot icon22/07/1999
Certificate of change of name
dot icon22/07/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon01/11/1998
Full accounts made up to 1998-04-30
dot icon19/10/1998
Return made up to 20/09/98; full list of members
dot icon19/10/1998
Director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon02/02/1998
Full accounts made up to 1997-04-30
dot icon24/09/1997
Return made up to 20/09/97; no change of members
dot icon08/04/1997
New director appointed
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon27/01/1997
Director resigned
dot icon29/09/1996
Return made up to 20/09/96; change of members
dot icon01/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon13/07/1996
Secretary resigned
dot icon13/07/1996
New secretary appointed
dot icon23/05/1996
New director appointed
dot icon12/11/1995
Return made up to 20/09/95; full list of members
dot icon29/08/1995
Full accounts made up to 1995-04-30
dot icon25/10/1994
Return made up to 20/09/94; no change of members
dot icon03/09/1994
Full accounts made up to 1994-04-30
dot icon15/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1993
Return made up to 20/09/93; no change of members
dot icon05/09/1993
Full accounts made up to 1993-04-30
dot icon12/11/1992
Return made up to 20/09/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-04-30
dot icon04/02/1992
Accounts for a small company made up to 1991-04-30
dot icon23/09/1991
Return made up to 20/09/91; full list of members
dot icon14/08/1991
Ad 18/07/91--------- £ si 57@1=57 £ ic 2430/2487
dot icon15/07/1991
Director resigned
dot icon24/04/1991
Accounts for a small company made up to 1990-04-30
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Registered office changed on 20/12/90 from: sumner house st.thomas's road chorley lancs PR7 1HP
dot icon11/12/1990
Registered office changed on 12/12/90 from: arkwright house parsonage gardens manchester M3 2LE
dot icon09/12/1990
Ad 27/11/90--------- £ si 430@1=430 £ ic 2000/2430
dot icon24/07/1990
Certificate of change of name
dot icon11/12/1989
Accounts for a small company made up to 1989-04-30
dot icon17/10/1989
Return made up to 20/09/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1988-04-30
dot icon01/10/1989
New director appointed
dot icon05/07/1989
Return made up to 30/09/88; full list of members
dot icon07/05/1989
Director resigned
dot icon14/11/1988
Certificate of change of name
dot icon11/07/1988
Registered office changed on 12/07/88 from: 3RD floor 13,police street manchester M2 7LQ
dot icon11/07/1988
New director appointed
dot icon15/12/1987
Wd 30/11/87 ad 12/10/87--------- £ si 1998@1=1998 £ ic 2/2000
dot icon02/12/1987
New director appointed
dot icon11/10/1987
Accounting reference date notified as 30/04
dot icon25/09/1987
New director appointed
dot icon23/08/1987
Resolutions
dot icon20/08/1987
Registered office changed on 21/08/87 from: 124-128 city road london EC1V 2NJ
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1987
New director appointed
dot icon13/08/1987
Certificate of change of name
dot icon31/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merry, Christopher James
Director
23/05/2013 - 31/12/2013
87
Raynor, Andrew Paul
Director
17/11/2003 - 18/01/2010
40
Crouch, Christopher Charles
Secretary
04/03/2002 - 19/11/2012
13
Bardin, Christopher Neil
Secretary
08/07/1996 - 04/03/2002
-
Helsby, Ian
Secretary
18/02/1994 - 08/07/1996
1

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 RSM (UK) LIMITED

RSM (UK) LIMITED is an(a) Dissolved company incorporated on 31/05/1987 with the registered office located at 66 Chiltern Street, London W1U 4GB. There is currently no 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 RSM (UK) LIMITED?

toggle

RSM (UK) LIMITED is currently Dissolved. It was registered on 31/05/1987 and dissolved on 24/02/2014.

Where is RSM (UK) LIMITED located?

toggle

RSM (UK) LIMITED is registered at 66 Chiltern Street, London W1U 4GB.

What does RSM (UK) LIMITED do?

toggle

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

What is the latest filing for RSM (UK) LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via voluntary strike-off.