Company NameRMCQ Limited
Company StatusDissolved
Company Number09096726
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date10 December 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Director

Director NameMr Richard John Alexander McQuitty
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address56 Bellahill Road
Ballycarry
Carrickfergus
County Antrim
BT38 9LE
Northern Ireland

Location

Registered AddressKimberley Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
Essex
SS17 8NE
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaHorndon on the Hill

Shareholders

100 at £1Richard Mcquitty
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (3 pages)
28 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
1 August 2017Notification of Richard Mcquitty as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 August 2017Notification of Richard Mcquitty as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Richard Mcquitty as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 9 July 2015 (1 page)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 9 July 2015 (1 page)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 9 July 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)