About

Registered Number: 04897551
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 9 Bramdean Gardens, Lee, London, SE12 0NT

 

Rightway Homes Ltd was registered on 12 September 2003 with its registered office in London, it's status is listed as "Dissolved". This business has one director listed as Formstone, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORMSTONE, Nicola 15 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 11 February 2014
AR01 - Annual Return 08 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 June 2008
225 - Change of Accounting Reference Date 28 February 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 2005 Outstanding

N/A

Legal mortgage 09 July 2004 Outstanding

N/A

Mortgage debenture 09 July 2004 Outstanding

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Legal charge 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.