Rss Aircraft Engineering Limited

DataGardener
dissolved
Unknown

Rss Aircraft Engineering Limited

01023631Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

10/09/1971

Company Age

54 years

Directors

2

Employees

SIC Code

51102

Risk

not scored

Company Overview

Registration, classification & business activity

Rss Aircraft Engineering Limited (01023631) is a private limited with share capital incorporated on 10/09/1971 (54 years old) and registered in london, W1U7EU. The company operates under SIC code 51102 - non-scheduled passenger air transport.

Private Limited With Share Capital
SIC: 51102
Unknown
Incorporated 10/09/1971
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2014
Resolution
Category:Resolution
Date:28-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:15-07-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:05-09-2012
Termination Secretary Company With Name
Category:Officers
Date:05-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2012
Termination Director Company With Name
Category:Officers
Date:05-09-2012
Termination Director Company With Name
Category:Officers
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Secretary Company With Name
Category:Officers
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:06-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2011
Termination Director Company With Name
Category:Officers
Date:10-02-2011
Termination Secretary Company With Name
Category:Officers
Date:10-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Move Registers To Registered Office Company
Category:Address
Date:30-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:14-06-2010
Termination Secretary Company With Name
Category:Officers
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Move Registers To Sail Company
Category:Address
Date:22-01-2010
Change Sail Address Company
Category:Address
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2010
Termination Secretary Company With Name
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:11-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:31-01-2009
Legacy
Category:Address
Date:31-01-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:09-08-2007
Legacy
Category:Officers
Date:09-08-2007
Resolution
Category:Resolution
Date:02-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2007
Legacy
Category:Annual Return
Date:04-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2006
Legacy
Category:Officers
Date:23-06-2006
Legacy
Category:Annual Return
Date:08-05-2006
Legacy
Category:Address
Date:08-05-2006
Legacy
Category:Officers
Date:13-02-2006
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Resolution
Category:Resolution
Date:14-12-2005
Resolution
Category:Resolution
Date:14-12-2005
Resolution
Category:Resolution
Date:14-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Annual Return
Date:26-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2004
Legacy
Category:Annual Return
Date:10-12-2003
Legacy
Category:Mortgage
Date:19-08-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2003
Legacy
Category:Annual Return
Date:20-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2002
Legacy
Category:Annual Return
Date:10-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2001
Legacy
Category:Annual Return
Date:19-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2013
Filing Date24/06/2013
Latest Accounts31/12/2011

Trading Addresses

18 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO64TR
24 Bridge St, Newport, Bridge Street, Newport, NP204SF
16 Sampson Close, Tividale, Oldbury, West Midlands, B691NL
55 Baker Street, London, W1U7EURegistered

Contact

55 Baker Street, London, W1U7EU