About

Registered Number: 04718771
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: 13 Edgemoor Road, Frimley, Camberley, Surrey, GU16 9QG,

 

Rmp Associates (Electrical) Ltd was registered on 01 April 2003 and has its registered office in Surrey, it has a status of "Dissolved". There are 2 directors listed as Raynsford, Maureen, Raynsford, Robin for this business at Companies House. Currently we aren't aware of the number of employees at the Rmp Associates (Electrical) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNSFORD, Robin 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNSFORD, Maureen 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 15 September 2015
AD01 - Change of registered office address 11 July 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 25 February 2004
395 - Particulars of a mortgage or charge 11 July 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
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.