R.I. SPECIALIST UNITS LIMITED

R.I. SPECIALIST UNITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR.I. SPECIALIST UNITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00213371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.I. SPECIALIST UNITS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R.I. SPECIALIST UNITS LIMITED located?

    Registered Office Address
    6 More London Place
    London
    SE1 2QY
    Undeliverable Registered Office AddressNo

    What were the previous names of R.I. SPECIALIST UNITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBL SPECIALIST UNITS LIMITEDDec 13, 1984Dec 13, 1984
    LINFILMS LIMITEDApr 22, 1926Apr 22, 1926

    What are the latest accounts for R.I. SPECIALIST UNITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for R.I. SPECIALIST UNITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Czarnowski as a director on Oct 31, 2011

    1 pagesTM01

    Annual return made up to Oct 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 4,506
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Andrew Czarnowski as a director

    2 pagesAP01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew James Chappin as a director

    2 pagesAP01

    Termination of appointment of Julian Bond as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-accounts 08/05/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-accounts-re elect dir 08/05/2009
    RES13
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    B/S approve re elec dir 22/10/07
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of R.I. SPECIALIST UNITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPIN, Andrew James
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    Secretary
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    British126796740001
    CHAPPIN, Andrew James
    6 More London Place
    London
    SE1 2QY
    Director
    6 More London Place
    London
    SE1 2QY
    United KingdomBritish126796740001
    CHINCHANWALA, Rashid Peter
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    Secretary
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    British65568830001
    DUTTON, John Wyndham
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    Secretary
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    British16870970001
    ELLETT, Timothy
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    Secretary
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    British40745590001
    EVANS, Colin John
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    Secretary
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    British54060980002
    MORGAN, Anna
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    Secretary
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    British130665420001
    BANKS, Roger
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    Director
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    British16906420001
    BARNES, Alison
    12 Delius Drive
    TN10 4DN Tonbridge
    Kent
    Director
    12 Delius Drive
    TN10 4DN Tonbridge
    Kent
    United KingdomBritish45433990002
    BLACKALL, Susan Elizabeth, Dr
    8 Park Place House
    Park Vista Greenwich
    SE10 9ND London
    Director
    8 Park Place House
    Park Vista Greenwich
    SE10 9ND London
    United KingdomBritish33538520001
    BOND, Julian Richard Paul
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    Director
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    United KingdomBritish116211700002
    BRODERICK, Barbara Frances
    Gravel House 53 Henley Road
    Shillingford
    OX10 7EG Wallingford
    Oxfordshire
    Director
    Gravel House 53 Henley Road
    Shillingford
    OX10 7EG Wallingford
    Oxfordshire
    British16903810004
    CARPENTER, Mark
    25 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    Director
    25 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    EnglandBritish45434010002
    CHINCHANWALA, Rashid Peter
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    Director
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    British65568830001
    COX, Helen Margaret
    50 Grandison Road
    SW11 6LW London
    Director
    50 Grandison Road
    SW11 6LW London
    British77039190002
    CZARNOWSKI, Andrew
    6 More London Place
    London
    SE1 2QY
    Director
    6 More London Place
    London
    SE1 2QY
    United KingdomBritish132010710001
    FALKINER, Stephen Victor James
    Flat 1
    21 Surrey Road
    BH4 9HN Bournemouth
    Dorset
    Director
    Flat 1
    21 Surrey Road
    BH4 9HN Bournemouth
    Dorset
    British110141110001
    GRIMES, Jane
    13 Gladwell Road
    N8 9AA London
    Director
    13 Gladwell Road
    N8 9AA London
    British50186730002
    GUILLAUME, Laurent
    67 Britannia Road
    SW6 2RJ London
    Director
    67 Britannia Road
    SW6 2RJ London
    French54841640001
    HAYES, Peter James
    Shrewton Lodge Stud
    Shrewton
    SP3 4DP Salisbury
    Wiltshire
    Director
    Shrewton Lodge Stud
    Shrewton
    SP3 4DP Salisbury
    Wiltshire
    United KingdomBritish16872470001
    INGLEDEW, Steve
    6/7 Grosvenor Place
    SW1X 7SH London
    Director
    6/7 Grosvenor Place
    SW1X 7SH London
    British45433080002
    KINGSBURY, Mark Aidan
    86 Ravensbury Road
    SW18 4RS London
    Director
    86 Ravensbury Road
    SW18 4RS London
    British50186750001
    MCNEIL, Ruth
    Mayfield House
    20 Nower Hill
    HA5 5QS Pinner
    Middlesex
    Director
    Mayfield House
    20 Nower Hill
    HA5 5QS Pinner
    Middlesex
    United KingdomBritish33538530001
    MERCIECA, Philip John
    32 Cricklade Avenue
    Streatham Hill
    SW2 3HG London
    Director
    32 Cricklade Avenue
    Streatham Hill
    SW2 3HG London
    British31487670001
    MORGAN, Ann Patricia
    88 Manchuria Road
    SW11 6AE London
    Director
    88 Manchuria Road
    SW11 6AE London
    British61519370001
    MORGAN, Anna
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    Director
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    United KingdomBritish130665420001
    PERROTT, Thomas David
    3 Rosebery Gardens
    W13 0HD London
    Director
    3 Rosebery Gardens
    W13 0HD London
    British51368460001
    VAN MEETEREN, Susan Caroline
    20 Wyatt Drive
    Barnes
    SW13 8AA London
    Director
    20 Wyatt Drive
    Barnes
    SW13 8AA London
    EnglandEnglish61519360001
    YEOMANS, Mark Jonathan
    Flat 5 8 Henfield Road
    SW19 3HU London
    Director
    Flat 5 8 Henfield Road
    SW19 3HU London
    British68014090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0