Company NameR9 Services Ltd
DirectorRupesh Kumar Erra
Company StatusActive
Company Number10094907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2016(8 years, 1 month ago)
Previous Name6 Montague Road (Sale) Management Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rupesh Kumar Erra
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Marsland Road
Sale
M33 3NE
Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oriel Court Ashfield Road
Sale
Cheshire
M33 7DF

Location

Registered Address6 Montague Road
Sale
M33 3AE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

5 June 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
26 May 2020Cessation of Rk Mcr Ltd as a person with significant control on 26 May 2019 (1 page)
21 May 2020Registered office address changed from 208 Marsland Road Sale M33 3NE England to 6 Montague Road Sale M33 3AE on 21 May 2020 (1 page)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 2 Oriel Court Ashfield Road Sale Greater Manchester M33 7DF United Kingdom to 208 Marsland Road Sale M33 3NE on 18 December 2018 (1 page)
8 November 2018Notification of Rk Mcr Ltd as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Philip Mark Shapiro as a director on 8 November 2018 (1 page)
8 November 2018Cessation of Philip Mark Shapiro as a person with significant control on 8 November 2018 (1 page)
8 November 2018Appointment of Rupesh Kumar Erra as a director on 8 November 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2016Incorporation (24 pages)
31 March 2016Incorporation (24 pages)