UKBizDB.co.uk

RAWLINSON & HUNTER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawlinson & Hunter Services Limited. The company was founded 14 years ago and was given the registration number 07119235. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited 22, York Buildings, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAWLINSON & HUNTER SERVICES LIMITED
Company Number:07119235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 January 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

Director12 December 2013Active
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

Director12 December 2013Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director22 April 2014Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director22 April 2014Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director27 April 2015Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director06 May 2011Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director22 April 2014Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director07 January 2010Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director12 December 2013Active

People with Significant Control

Woodbourne Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-12Resolution

Resolution.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.