About

Registered Number: 04498095
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Rmr Financial Services Ltd was setup in 2002, it has a status of "Liquidation". We do not know the number of employees at the business. There are 3 directors listed as Mott, Richard, Solloway, Robert Michael, Mott, Richards Ian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, Richard 14 September 2005 - 1
MOTT, Richards Ian 29 July 2002 16 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SOLLOWAY, Robert Michael 29 July 2002 02 April 2003 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 06 June 2017
4.48 - Notice of constitution of liquidation committee 15 March 2017
4.20 - N/A 03 May 2016
F10.2 - N/A 21 April 2016
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 13 April 2016
4.48 - Notice of constitution of liquidation committee 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 01 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Trust deed 26 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.