About

Registered Number: 04619979
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Right Angle Profitability Audit Ltd was established in 2002, it has a status of "Dissolved". The companies director is listed as Prentice, Janet Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRENTICE, Janet Patricia 17 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 December 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 December 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.