About

Registered Number: 04658488
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN

 

Rx Business Continuity Ltd was registered on 06 February 2003, it's status at Companies House is "Dissolved". The current directors of the organisation are Ellings, Jane Catherine, Thompson, Matthew Heddon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Matthew Heddon 17 November 2005 21 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ELLINGS, Jane Catherine 06 February 2003 17 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 14 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
TM01 - Termination of appointment of director 11 December 2017
DS01 - Striking off application by a company 05 December 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 27 July 2017
CH01 - Change of particulars for director 17 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 09 March 2007
225 - Change of Accounting Reference Date 26 February 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 27 September 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
CERTNM - Change of name certificate 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 11 October 2005
AA - Annual Accounts 28 September 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
123 - Notice of increase in nominal capital 22 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 28 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
MISC - Miscellaneous document 23 December 2003
RESOLUTIONS - N/A 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
225 - Change of Accounting Reference Date 25 July 2003
CERTNM - Change of name certificate 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.