Company NameRMF Consultancy Limited
Company StatusDissolved
Company Number06358123
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rachael Callow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JZ
Secretary NameDavid Callow
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JZ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

100 at £1Rachael Callow
100.00%
Ordinary

Financials

Year2014
Net Worth£246
Cash£4,200
Current Liabilities£6,454

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (4 pages)
3 December 2015Application to strike the company off the register (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 September 2008Return made up to 31/08/08; full list of members (3 pages)
20 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 14/18 city road cardiff CF24 3DL (1 page)
11 September 2007New secretary appointed (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 14/18 city road cardiff CF24 3DL (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New secretary appointed (3 pages)
31 August 2007Incorporation (13 pages)
31 August 2007Incorporation (13 pages)