This company is commonly known as Rgmm Ltd. The company was founded 23 years ago and was given the registration number 04171081. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | RGMM LTD |
---|---|---|
Company Number | : | 04171081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, 15 Roehampton Gate, London, United Kingdom, SW15 5JR | Director | 12 November 2014 | Active |
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ | Director | 29 May 2019 | Active |
50 Crowtrees Drive, Sutton In Ashfield, NG17 1LH | Secretary | 02 March 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 March 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 March 2001 | Active |
50, Crowtrees Drive, Oaklands Park, Sutton-In-Ashfield, United Kingdom, NG17 1LH | Director | 08 March 2011 | Active |
50 Crowtrees Drive, Oaklands Park, Sutton In Ashfield, NG17 1LH | Director | 02 March 2001 | Active |
7a, Leyton Avenue, Sutton-In-Ashfield, United Kingdom, NG17 3BD | Director | 08 March 2011 | Active |
50, Crowtrees Drive, Oaklands Park, Sutton-In-Ashfield, United Kingdom, NG17 1LH | Director | 08 March 2011 | Active |
Group Rg No 2 Limited | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Common Farm, Thame Road, Bicester, England, OX25 1TE |
Nature of control | : |
|
Mr John Douglas Oliver Brame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70-78, 70-78 High Pavement, Sutton In Ashfield, United Kingdom, NG17 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2020-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Resolution | Resolution. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Accounts | Change account reference date company previous extended. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.