Company NameRP2 Brand Limited
Company StatusDissolved
Company Number08988640
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameRP2 Global Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Phillip Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Daniel Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

510 at £1Rp2 Holdings LTD
51.00%
Ordinary
245 at £1Mr Lee Callaghan
24.50%
Ordinary
245 at £1Mr Paul John Cunningham
24.50%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 May 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Director's details changed for Mr Daniel Jones on 1 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Daniel Jones on 1 April 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 December 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
9 December 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(6 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(6 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(6 pages)
23 February 2015Register(s) moved to registered inspection location C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
23 February 2015Register(s) moved to registered inspection location C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
20 February 2015Register inspection address has been changed to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
20 February 2015Register inspection address has been changed to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
9 January 2015Change of name notice (2 pages)
9 January 2015Company name changed RP2 global LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Company name changed RP2 global LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
11 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
11 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(23 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(23 pages)