About

Registered Number: 04590501
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Lavender House, 24 Holland Road, Peverell, Plymouth, Devonshire, PL3 4PH

 

Based in Plymouth, Really Useful Integer Company Ltd was setup in 2002. The companies directors are listed as Hall, Lillian Margaret, Ellis, Ingrid Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Ingrid Tracey 14 November 2002 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
HALL, Lillian Margaret 01 December 2004 01 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AA - Annual Accounts 23 September 2019
AA01 - Change of accounting reference date 25 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 August 2009
RESOLUTIONS - N/A 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
123 - Notice of increase in nominal capital 03 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 17 September 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.