RSL NO.30 LIMITED
Overview
| Company Name | RSL NO.30 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03249397 |
| 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 RSL NO.30 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is RSL NO.30 LIMITED located?
| Registered Office Address | 5th Floor 70 Gracechurch Street EC3V 0XL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RSL NO.30 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RSL NO.30 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 05, 2023 |
What are the latest filings for RSL NO.30 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Residual Services Corporate Director Limited as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Paul Flach as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed chariot (I) underwriting LIMITED\certificate issued on 31/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Robert Paul Flach as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Rupert Fairs as a director on Aug 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Marcus Gary Warner as a director on Feb 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lyn Powell as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Director's details changed for Mr David Lyn Powell on Oct 26, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||
Who are the officers of RSL NO.30 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England | 78047240009 | |||||||||||
| WARNER, Marcus Gary | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | 147557230021 | |||||||||
| BREWER, Kevin, Dr | Nominee Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 900004880001 | ||||||||||
| DOWLEN, Mitchell Lawrence Edward | Secretary | Cocksparrows Hall School Lane GU28 9DH Lodsworth West Sussex | British | 34772620003 | ||||||||||
| GRAINGER, Derek Charles | Secretary | 12 Woodville Road EN5 5HA New Barnet Hertfordshire | British | 813700001 | ||||||||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||||||
| MOFFATT, John Scott | Secretary | 1 Ninehams Close CR3 5LQ Caterham Surrey | British | 26013350001 | ||||||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||||||
| BREWER, Kevin Michael | Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | United Kingdom | British | 85029380001 | |||||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
| DOWLEN, Mitchell Lawrence Edward | Director | Cocksparrows Hall School Lane GU28 9DH Lodsworth West Sussex | England | British | 34772620003 | |||||||||
| FAIRS, Christopher John Rupert | Director | Walderslade Woods ME5 9LU Chatham 6 Tufa Close Kent England | United Kingdom | British | 63723860002 | |||||||||
| FLACH, Robert Paul | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | 253187050001 | |||||||||
| JOHNSON, Marcus Walter | Director | Luard Road CB2 8PJ Cambridge 11 England | United Kingdom | British | 212839210001 | |||||||||
| JOHNSON, Margaret Ann | Director | Luard Road CB2 8PJ Cambridge 11 Cambridgeshire | United Kingdom | British | 126436380001 | |||||||||
| POWELL, David Lyn | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | 170746750002 | |||||||||
| SEBAG MONTEFIORE, Nathaniel Charles | Director | 1 Pangbourne Avenue W10 6DJ London | British | 5776790003 | ||||||||||
| TANNER, Stephen Lesley | Director | 10 Campden House Court Gloucester Walk W8 4HU London | British | 13640080004 | ||||||||||
| TUCKER, Alan William | Director | 40 Parsons Heath CO4 3HX Colchester Essex | England | English | 5474670001 | |||||||||
| WHITE, Graham John | Director | Toad Hall Glebe House 38 High Street Melbourn SG8 6DZ Royston Hertfordshire | England | British | 116735630001 | |||||||||
| RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 180371550001 |
Who are the persons with significant control of RSL NO.30 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residual Services Limited | May 03, 2017 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kirly Limited | Apr 06, 2016 | CB2 8PJ Cambridge 11 Luard Road Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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