RANK NEMO (DMS) LIMITED

Tor Tor, Maidenhead, SL6 8BN, Berkshire, United Kingdom
StatusDISSOLVED
Company No.01534277
CategoryPrivate Limited Company
Incorporated11 Dec 1980
Age43 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 25 days

SUMMARY

RANK NEMO (DMS) LIMITED is an dissolved private limited company with number 01534277. It was incorporated 43 years, 5 months, 29 days ago, on 11 December 1980 and it was dissolved 5 years, 4 months, 25 days ago, on 15 January 2019. The company address is Tor Tor, Maidenhead, SL6 8BN, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Pizey

Appointment date: 2018-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Clive Adrian Roynon Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick O'reilly

Appointment date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick O'reilly

Appointment date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Benedict Birch

Termination date: 2018-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Adrian Roynon Jennings

Change date: 2018-03-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-12

Psc name: Rank (Dms) Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Henry Benedict Birch

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-12

Officer name: The Rank Organisation Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN

Change date: 2017-06-12

Old address: Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Adrian Roynon Jennings

Change date: 2014-06-04

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Benedict Birch

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-05

Officer name: Rank Nemo (Twenty-Six) Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Burke

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gallagher

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick gallagher / 31/10/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed patrick james gallagher

Documents

View document PDF

Accounts with made up date

Date: 23 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pamela coles

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed clive adrian royon jennings

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deluxe media services LIMITED\certificate issued on 17/05/07

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 30/10/06 from: 6 connaught place london W2 2EX

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deluxe video services LIMITED\certificate issued on 03/01/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deluxe media services LIMITED\certificate issued on 09/10/02

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deluxe video services LIMITED\certificate issued on 12/09/02

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF


Some Companies

Number:SC288051
Status:ACTIVE
Category:Private Limited Company

E & C MECHANICAL LIMITED

60 PITCAIRN HOUSE,LONDON,E9 6PU

Number:08971755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOXBRIDGE LIMITED

7A PONT STREET MEWS,LONDON,SW1X 0AF

Number:08890855
Status:ACTIVE
Category:Private Limited Company

JMDQS LTD

16 PITFORD WAY,LONDON,SE12 9HX

Number:06609268
Status:ACTIVE
Category:Private Limited Company

MRGUILD LTD

4 WOODBANK ROAD,BROMLEY,BR1 5HH

Number:11404748
Status:ACTIVE
Category:Private Limited Company

SCOTT JONES BUILDERS LTD.

SATTAL 25,LLANDOVERY,SA20 0EH

Number:09541266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source