Company NameRSK Exclusive Limited
Company StatusDissolved
Company Number07068830
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jaspal Singh Kapoor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Moat Road
Oldbury
West Midlands
B68 8ED
Director NameMrs Suman Kaur Kapoor
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Moat Road
Oldbury
West Midlands
B68 8ED

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£22,917
Cash£3,094
Current Liabilities£161,736

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
24 May 2018Liquidators' statement of receipts and payments to 1 October 2017 (13 pages)
15 August 2017Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
13 January 2017Liquidators' statement of receipts and payments to 1 October 2016 (4 pages)
13 January 2017Liquidators' statement of receipts and payments to 1 October 2016 (4 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-02
(1 page)
16 October 2015Statement of affairs with form 4.19 (5 pages)
16 October 2015Statement of affairs with form 4.19 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 January 2015Annual return made up to 6 November 2014
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 6 November 2014
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 6 November 2014
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 13 November 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 September 2010Registered office address changed from 2 Wheeleys R0Ad Edgbaston Birmingham West Midlands B15 2LD England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 2 Wheeleys R0Ad Edgbaston Birmingham West Midlands B15 2LD England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 2 Wheeleys R0Ad Edgbaston Birmingham West Midlands B15 2LD England on 3 September 2010 (1 page)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)