About

Registered Number: 02412718
Date of Incorporation: 10/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 1989, Rental Maintenance Ltd has its registered office in London. The companies director is listed as Kent, Michael William Bates at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENT, Michael William Bates 24 May 2012 21 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
4.68 - Liquidator's statement of receipts and payments 15 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 June 2015
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 04 July 2014
RESOLUTIONS - N/A 04 July 2014
4.70 - N/A 04 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 25 February 2014
RP04 - N/A 12 December 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AA01 - Change of accounting reference date 15 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP04 - Appointment of corporate secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 15 July 2009
225 - Change of Accounting Reference Date 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AUD - Auditor's letter of resignation 17 June 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 29 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
395 - Particulars of a mortgage or charge 06 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
CERT10 - Re-registration of a company from public to private 04 May 1999
MAR - Memorandum and Articles - used in re-registration 04 May 1999
53 - Application by a public company for re-registration as a private company 04 May 1999
287 - Change in situation or address of Registered Office 15 April 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 29 April 1994
395 - Particulars of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 28 April 1992
395 - Particulars of a mortgage or charge 28 March 1992
363b - Annual Return 13 November 1991
363x - Annual Return 28 August 1991
AA - Annual Accounts 24 July 1991
353a - Register of members in non-legible form 27 June 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 27 June 1991
288 - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 29 November 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 November 1989
RESOLUTIONS - N/A 21 November 1989
MEM/ARTS - N/A 21 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1989
CERTNM - Change of name certificate 27 October 1989
CERTNM - Change of name certificate 27 October 1989
288 - N/A 20 October 1989
288 - N/A 20 October 1989
287 - Change in situation or address of Registered Office 20 October 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 1999 Fully Satisfied

N/A

Mortgage debenture 25 March 1994 Fully Satisfied

N/A

Debenture 20 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.