About

Registered Number: 06126120
Date of Incorporation: 23/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (9 years and 4 months ago)
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Founded in 2007, R & N Decorating Ltd have registered office in Hertfordshire, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDUIANU, Cosmin 12 June 2014 - 1
MILANOV, Mile 23 February 2007 24 February 2013 1
PETSEV, Dimitar Ivanov 25 February 2013 12 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 08 July 2014
DS02 - Withdrawal of striking off application by a company 25 June 2014
COCOMP - Order to wind up 17 June 2014
AD01 - Change of registered office address 17 June 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DS01 - Striking off application by a company 04 November 2013
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 27 October 2013
TM01 - Termination of appointment of director 27 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 19 October 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
AA - Annual Accounts 10 October 2013
AD01 - Change of registered office address 15 July 2013
DISS16(SOAS) - N/A 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 09 April 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 08 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.