Company NameRMS Architectural Limited
Company StatusDissolved
Company Number06357966
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Russell Mark Seagroatt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address5 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA
Secretary NameAlexandra Kate Seagroatt
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2012
Net Worth£3,587
Cash£13,370
Current Liabilities£18,466

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 October 2015Registered office address changed from Lime House,, 75 Church Road Tiptree Essex CO5 0HB to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from Lime House,, 75 Church Road Tiptree Essex CO5 0HB to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 October 2015 (2 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(4 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Russell Mark Seagroatt on 31 August 2010 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Russell Mark Seagroatt on 31 August 2010 (2 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
29 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
29 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
7 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
7 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
20 October 2008Return made up to 31/08/08; full list of members (6 pages)
20 October 2008Return made up to 31/08/08; full list of members (6 pages)
31 August 2007Incorporation (30 pages)
31 August 2007Incorporation (30 pages)