Company NameR Base Limited
Company StatusDissolved
Company Number09107178
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Dexter McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
M1 7DB
Secretary NameCynthia Adimson
StatusClosed
Appointed01 March 2015(8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address42 Charles Street
Manchester
Greater Manchester
M1 7DB
Director NameMr Marcus Emmanuel McCalla
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Charles Street
Manchester
Greater Manchester
M1 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone07 554974486
Telephone regionMobile

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Director's details changed for Mr Dexter Mcintosh on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Dexter Mcintosh on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Dexter Mcintosh on 4 September 2015 (2 pages)
25 March 2015Appointment of Mr Marcus Mccalla as a director on 10 March 2015 (3 pages)
25 March 2015Appointment of Cynthia Adimson as a secretary on 1 March 2015 (3 pages)
25 March 2015Appointment of Cynthia Adimson as a secretary on 1 March 2015 (3 pages)
25 March 2015Appointment of Cynthia Adimson as a secretary on 1 March 2015 (3 pages)
25 March 2015Appointment of Mr Marcus Mccalla as a director on 10 March 2015 (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Appointment of Mr Dexter Mcintosh as a director on 30 June 2014 (2 pages)
19 March 2015Appointment of Mr Dexter Mcintosh as a director on 30 June 2014 (2 pages)
7 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(36 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(36 pages)