RANK NEMO (GC) LIMITED
Status | DISSOLVED |
Company No. | 02591101 |
Category | Private Limited Company |
Incorporated | 13 Mar 1991 |
Age | 33 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2013 |
Years | 11 years, 4 months, 1 day |
SUMMARY
RANK NEMO (GC) LIMITED is an dissolved private limited company with number 02591101. It was incorporated 33 years, 2 months, 19 days ago, on 13 March 1991 and it was dissolved 11 years, 4 months, 1 day ago, on 31 January 2013. The company address is Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 17 Feb 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/02/12
Documents
Resolution
Date: 17 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Capital
Type: SH19
Date: 2012-02-17
Capital : 67.58625 GBP
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
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
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Frances Bingham
Change date: 2010-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with made up date
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with made up date
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed frances bingham
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director pamela coles
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 15 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with made up date
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with made up date
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with made up date
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 01 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 16 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 06 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/99; full list of members
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 13 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 27 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 18 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/94; change of members
Documents
Resolution
Date: 19 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 11 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/01/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Certificate change of name company
Date: 26 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grosvenor clubs LIMITED\certificate issued on 27/08/92
Documents
Legacy
Date: 06 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/92; full list of members
Documents
Resolution
Date: 13 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 30/10/91--------- £ si 100@1=100 £ ic 67586155/67586255
Documents
Resolution
Date: 13 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1991
Category: Capital
Type: 123
Description: £ nc 67586155/67586255 30/10/91
Documents
Resolution
Date: 05 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRAMLEYS,STURMINSTER NEWTON,DT10 1EB
Number: | 10735850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL DENISON
SUITE 3 DELPHI BUILDINGS,KNOWLSLEY,L33 7XL
Number: | LP011950 |
Status: | ACTIVE |
Category: | Limited Partnership |
95 CEMETERY ROAD,BOLTON,BL4 7SE
Number: | 11386440 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD CHOICE CLEANING SERVICE LTD
144 GLENDOWER ROAD GLENDOWER ROAD,BIRMINGHAM,B42 1ST
Number: | 10935998 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT TELECOMM SERVICES LIMITED
THE MEETING HOUSE,TUNBRIDGE WELLS,TN1 1YS
Number: | 06877301 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUSHLAKE HOUSE BRONDEL,LONDON,SW11 5DE
Number: | 10353190 |
Status: | ACTIVE |
Category: | Private Limited Company |