Company NameRNLS Properties Limited
Company StatusDissolved
Company Number05153230
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Bupinder Singh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10 Walton Road
Thorpe Bay
Essex
SS1 3BQ
Secretary NameSudeep Kaur
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Walton Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
15 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
28 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
6 August 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (17 pages)