RST COMPUTERS.COM LIMITED
Status | DISSOLVED |
Company No. | 04096137 |
Category | Private Limited Company |
Incorporated | 25 Oct 2000 |
Age | 23 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2021 |
Years | 3 years, 3 months, 27 days |
SUMMARY
RST COMPUTERS.COM LIMITED is an dissolved private limited company with number 04096137. It was incorporated 23 years, 8 months, 13 days ago, on 25 October 2000 and it was dissolved 3 years, 3 months, 27 days ago, on 11 March 2021. The company address is 30 Finsbury Square, London, EC2P 1AG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2020
Action Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2019
Action Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2018
Action Date: 18 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2017
Action Date: 18 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2016
Action Date: 18 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-15
Old address: Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF
New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG
Documents
Liquidation court order miscellaneous
Date: 14 Jan 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: 124 New Bond Street London W1S 1DX
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 29 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change person secretary company with change date
Date: 24 Jul 2012
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-21
Officer name: Ravinder Theara
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Mr Ranjit Theara
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Mr Ranjit Theara
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Ranjit Theara
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 08/09/04 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ
Documents
Accounts with accounts type small
Date: 30 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 6@1
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/01--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
24 JAMES STREET WEST,BATH,BA1 2BT
Number: | 05057239 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOVEREIGN QUAY,CARDIFF,CF10 5SF
Number: | 08741757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE WELLINGTON TOWN LANE,LIVERPOOL,L24 4AG
Number: | 11339326 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10636488 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 09925528 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 REGENT CLOSE,SOUTHPORT,PR8 2EJ
Number: | 11917231 |
Status: | ACTIVE |
Category: | Private Limited Company |