About

Registered Number: 06793121
Date of Incorporation: 16/01/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 5 months ago)
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Founded in 2009, Rusty Nail Restoration Ltd have registered office in Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Rusty Nail Restoration Ltd. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 February 2015
AAMD - Amended Accounts 22 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 28 January 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
AA - Annual Accounts 25 October 2012
CERTNM - Change of name certificate 17 August 2012
CONNOT - N/A 17 August 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP04 - Appointment of corporate secretary 29 October 2009
AP01 - Appointment of director 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.