RELIANCE SUPPORT SOLUTIONS GROUP LIMITED
Overview
Company Name | RELIANCE SUPPORT SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03218494 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1113) LIMITED | Jan 25, 2008 | Jan 25, 2008 |
RELIANCE FACILITIES MANAGEMENT LIMITED | Jul 10, 2007 | Jul 10, 2007 |
BROOMCO (1113) LIMITED | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Mr Jeremy Paul Simon on Feb 16, 2012 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Dr Neil Peter Donaldson French on Feb 16, 2012 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on Feb 16, 2012 | 1 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Mr Jeremy Paul Simon on Feb 16, 2012 | 2 pages | CH03 | ||||||||||||||||||
Appointment of Dr Neil Peter Donaldson French as a director on Feb 02, 2012 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Termination of appointment of Anthony Lawrinson as a director | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed broomco (1113) LIMITED\certificate issued on 30/03/11 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Apr 24, 2009 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Jeremy Paul Simon as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of RELIANCE SUPPORT SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMON, Jeremy Paul | Secretary | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | English | Company Secretary | 80286120003 | |||||
FRENCH, Neil Peter Donaldson, Dr | Director | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | United Kingdom | British | Finance Director | 166551820001 | ||||
SIMON, Jeremy Paul | Director | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | England | English | Solicitor | 80286120003 | ||||
FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | Finance Director | 166551820001 | |||||
LEE, John Philip Macarthur | Secretary | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||
MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | Solicitor | 66669510002 | |||||
PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | 1254190001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | Director | 111026150001 | |||||
FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | Finance Director | 166551820001 | ||||
HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | Director | 154739000001 | ||||
HARRISON, Mark Andrew John, Mr. | Director | Orchard Avenue AL5 2DW Harpenden 5 Hertfordshire | England | British | Accountant | 112670960001 | ||||
JOHNSON, Edward John | Director | 57 Park Road Chiswick W4 3EY London | British | Chartered Surveyor | 76145820001 | |||||
LAWRINSON, Anthony James | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | Accountant | 163737490001 | ||||
MONAGHAN, Kevin Peter | Director | Pendennis High Street, Long Wittenham OX14 4QJ Abingdon Oxon | England | British | Chartered Surveyor | 116273610001 | ||||
MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | Certified Accountant | 3831690001 | ||||
ROSE, Paul Philip | Director | Red Horse House Wolverton Fields, Norton Lindsey CV35 8JN Warwick Warwickshire | United Kingdom | British | Director | 67134380001 | ||||
TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | Chartered Surveyor | 35019240001 | ||||
WATTERS, Iain Russell | Director | 12 Dawes East Road SL1 8BT Burnham Buckinghamshire | British | Chartered Surveyor | 3717820001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | 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