RABCO INDUSTRIAL INSPECTION LIMITED
Overview
Company Name | RABCO INDUSTRIAL INSPECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05139877 |
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 RABCO INDUSTRIAL INSPECTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RABCO INDUSTRIAL INSPECTION LIMITED located?
Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RABCO INDUSTRIAL INSPECTION LIMITED?
Company Name | From | Until |
---|---|---|
WANDERS LIMITED | May 27, 2004 | May 27, 2004 |
What are the latest accounts for RABCO INDUSTRIAL INSPECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RABCO INDUSTRIAL INSPECTION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to May 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of RABCO INDUSTRIAL INSPECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | Accountant | 108203800001 | |||||
SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | Director | 56051330001 | |||||
STEFANIK, Andrew | Secretary | 4 Harvey Road GU1 3SG Guildford Surrey | British | Company Director | 26718870001 | |||||
STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150811020001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | Accountant | 108203800001 | ||||
BROWN, Gary Russell | Director | 5 Palmer Close RH6 8LG Horley Surrey | United Kingdom | British | Company Director | 48615420001 | ||||
DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | Finance Director | 55380530001 | ||||
HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | None | 152453950001 | ||||
MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Tax And Financial Controller | 173302440001 | ||||
PAUL, Angad, Honourable | Director | 19 Ambika House 9-11 Portland Place W1N 3AZ London | United Kingdom | British | Director | 60148540002 | ||||
SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Director Of Finance Operations | 195772990001 | ||||
SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | Director | 56051330001 | ||||
STEFANIK, Andrew | Director | 4 Harvey Road GU1 3SG Guildford Surrey | British | Company Director | 26718870001 | |||||
STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | Accountant | 142098630001 | ||||
WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | Director | 1397720001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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