RIO TINTO NICKEL LIMITED

2 Eastbourne Terrace 2 Eastbourne Terrace, W2 6LG
StatusDISSOLVED
Company No.06131322
CategoryPrivate Limited Company
Incorporated28 Feb 2007
Age17 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 3 months, 23 days

SUMMARY

RIO TINTO NICKEL LIMITED is an dissolved private limited company with number 06131322. It was incorporated 17 years, 2 months, 17 days ago, on 28 February 2007 and it was dissolved 13 years, 3 months, 23 days ago, on 25 January 2011. The company address is 2 Eastbourne Terrace 2 Eastbourne Terrace, W2 6LG.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dowding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 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: 24 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Mr Roger Peter Dowding

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Benedict John Spurway Mathews

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Peter Dowding

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Matthew John Whyte

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Whyte

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed benedict john spurway mathews

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher lenon

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 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: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 2 eastbourne terrace london W5 1LY

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLENAWARE LEASING LTD

44 HUXLEY CLOSE,WELLINGBOROUGH,NN8 6AB

Number:08377482
Status:ACTIVE
Category:Private Limited Company

LUCOJUICE LIMITED

THE POUND COOL OAK LANE,LONDON,NW9 7NB

Number:06451788
Status:ACTIVE
Category:Private Limited Company

NEWTON ACCOUNTANTS LIMITED

376 BIRMINGHAM ROAD,WALSALL,WS5 3NX

Number:08379162
Status:ACTIVE
Category:Private Limited Company

SEED HOLDINGS GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11002182
Status:ACTIVE
Category:Private Limited Company

SMILE OFFICE SUPPLIES NORTH LIMITED

406 SPEN LANE,CLECKHEATON,BD19 4LS

Number:07061597
Status:ACTIVE
Category:Private Limited Company

SUMMER INSTITUTE OF LINGUISTICS LIMITED

THE HUB,HIGH WYCOMBE,HP11 1NJ

Number:00819787
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