About

Registered Number: 04842501
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 8 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Rmac 2003-ns4 Plc was founded on 23 July 2003 with its registered office in Upminster, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Townsend, Nicola, Atkin, Dean for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Nicola 12 September 2018 - 1
ATKIN, Dean 01 October 2010 12 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ13 - N/A 23 May 2019
AD01 - Change of registered office address 09 November 2018
RESOLUTIONS - N/A 07 November 2018
LIQ01 - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
TM02 - Termination of appointment of secretary 15 September 2018
AP03 - Appointment of secretary 15 September 2018
CS01 - N/A 23 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
AA01 - Change of accounting reference date 28 June 2018
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 26 April 2017
CH02 - Change of particulars for corporate director 13 December 2016
CH02 - Change of particulars for corporate director 13 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 April 2014
MISC - Miscellaneous document 25 October 2013
MISC - Miscellaneous document 15 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 July 2011
RESOLUTIONS - N/A 22 July 2011
CC04 - Statement of companies objects 22 July 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 19 November 2010
TM02 - Termination of appointment of secretary 01 October 2010
AP03 - Appointment of secretary 01 October 2010
AR01 - Annual Return 23 July 2010
CH02 - Change of particulars for corporate director 23 July 2010
CH02 - Change of particulars for corporate director 23 July 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363s - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363s - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
353 - Register of members 08 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 28 July 2004
RESOLUTIONS - N/A 14 July 2004
MEM/ARTS - N/A 14 July 2004
AA - Annual Accounts 24 March 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 11 December 2003
PROSP - Prospectus 01 December 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 14 August 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
225 - Change of Accounting Reference Date 08 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Assignation in security 07 March 2007 Fully Satisfied

N/A

Assignation in security 28 November 2006 Fully Satisfied

N/A

Assignation in security 03 July 2006 Fully Satisfied

N/A

Deed of amendment 30 September 2005 Fully Satisfied

N/A

Assignation in security 28 January 2004 Fully Satisfied

N/A

Deed of charge and assignment 03 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.