RELIANCE SUPPORT SOLUTIONS GROUP LIMITED

RELIANCE SUPPORT SOLUTIONS GROUP LIMITED

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

    Company NameRELIANCE SUPPORT SOLUTIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218494
    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 RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RELIANCE SUPPORT SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    130-132 Buckingham Palace Road
    SW1W 9SA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1113) LIMITEDJan 25, 2008Jan 25, 2008
    RELIANCE FACILITIES MANAGEMENT LIMITEDJul 10, 2007Jul 10, 2007
    BROOMCO (1113) LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for RELIANCE SUPPORT SOLUTIONS GROUP 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

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital on Jun 28, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Director's details changed for Mr Jeremy Paul Simon on Feb 16, 2012

    2 pagesCH01

    Director's details changed for Dr Neil Peter Donaldson French on Feb 16, 2012

    2 pagesCH01

    Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on Feb 16, 2012

    1 pagesAD01

    Secretary's details changed for Mr Jeremy Paul Simon on Feb 16, 2012

    2 pagesCH03

    Appointment of Dr Neil Peter Donaldson French as a director on Feb 02, 2012

    2 pagesAP01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Anthony Lawrinson as a director

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Certificate of change of name

    Company name changed broomco (1113) LIMITED\certificate issued on 30/03/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 25/05/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Apr 24, 2009

    5 pagesAA

    Appointment of Mr Jeremy Paul Simon as a director

    2 pagesAP01

    Who are the officers of RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglishCompany Secretary80286120003
    FRENCH, Neil Peter Donaldson, Dr
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    United KingdomBritishFinance Director166551820001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglandEnglishSolicitor80286120003
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    BritishFinance Director166551820001
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    BritishSolicitor66669510002
    PINTO, Jose Caetano Elias
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    Secretary
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    British1254190001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ALLISON, Kenneth
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    Director
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    BritishDirector111026150001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishFinance Director166551820001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritishDirector154739000001
    HARRISON, Mark Andrew John, Mr.
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    Director
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    EnglandBritishAccountant112670960001
    JOHNSON, Edward John
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    BritishChartered Surveyor76145820001
    LAWRINSON, Anthony James
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    EnglandBritishAccountant163737490001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritishChartered Surveyor116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritishCertified Accountant3831690001
    ROSE, Paul Philip
    Red Horse House
    Wolverton Fields, Norton Lindsey
    CV35 8JN Warwick
    Warwickshire
    Director
    Red Horse House
    Wolverton Fields, Norton Lindsey
    CV35 8JN Warwick
    Warwickshire
    United KingdomBritishDirector67134380001
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritishChartered Surveyor35019240001
    WATTERS, Iain Russell
    12 Dawes East Road
    SL1 8BT Burnham
    Buckinghamshire
    Director
    12 Dawes East Road
    SL1 8BT Burnham
    Buckinghamshire
    BritishChartered Surveyor3717820001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    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