RWENZORI HOLDINGS LIMITED

Swire House, 59 Swire House, 59, London, SW1E 6AJ
StatusDISSOLVED
Company No.05964769
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 7 days

SUMMARY

RWENZORI HOLDINGS LIMITED is an dissolved private limited company with number 05964769. It was incorporated 17 years, 7 months, 3 days ago, on 12 October 2006 and it was dissolved 13 years, 3 months, 7 days ago, on 08 February 2011. The company address is Swire House, 59 Swire House, 59, London, SW1E 6AJ.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 24 Nov 2006

Category: Capital

Type: SH01

Capital : 18,655,102 GBP

Date: 2006-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald James Mathison

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Henson

Change date: 2010-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-28

Officer name: James Finlay Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan James Gilmour

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ronald mathison / 01/12/2008 / HouseName/Number was: swire house, now: 9; Street was: 59 buckingham gate, now: westleigh avenue; Post Code was: SW1E 6AJ, now: SW15 6RF

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed james finlay LIMITED

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr ronald james mathison

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary duncan gilmour

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director rupert hogg

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: elmsall way dale lane south elmsall pontefract west yorkshire WF9 2XS

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 20 Feb 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si 18655100@1=18655100 £ ic 1/18655101

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/11/06

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 402 LIMITED\certificate issued on 23/11/06

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HS ADMINISTRATIVE SERVICES LIMITED

CORINTHIAN HOUSE,CROYDON,CR0 2BX

Number:01901744
Status:ACTIVE
Category:Private Limited Company

K L CONTRACTING LTD

126 JUPITER AVENUE,PETERBOROUGH,PE2 8GS

Number:11060008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OREGANO LEAF & PIZZERIA (WANDSWORTH) LTD

118 WANDSWORTH HIGH STREET,LONDON,SW18 4JP

Number:10474073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORD GARDENS 105 LIMITED

FLAT B,LONDON,W10 6NF

Number:05525969
Status:ACTIVE
Category:Private Limited Company

R V MOAT HOUSE LIMITED

1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU

Number:06398250
Status:ACTIVE
Category:Private Limited Company
Number:10492348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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