Dissolved 2017-01-03
Company Information for RESPUBLICA POLICY LIMITED
RUISLIP, MIDDLESEX, HA4,
|
Company Registration Number
06974842
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | |
---|---|
RESPUBLICA POLICY LIMITED | |
Legal Registered Office | |
RUISLIP MIDDLESEX | |
Company Number | 06974842 | |
---|---|---|
Date formed | 2009-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 12:46:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAMAMILE LIMITED |
||
DAVID MICHAEL HAWKINS |
||
ALASDAIR JOHN MILBANK |
||
ADRIAN PABST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP BLOND |
Director | ||
CAMAMILE LIMITED |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLROSE INVESTMENTS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
BARLINGS SERVICES LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2016-08-24 | Dissolved 2018-01-30 | |
SOPHIE HODGES STUDIO LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-04-08 | Active | |
KJELLERUP SERVICES LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
THE STORE X LIMITED | Company Secretary | 2015-10-09 | CURRENT | 2015-08-13 | Active | |
HOLMES REAL ESTATE LTD | Company Secretary | 2014-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
ALPD LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2013-09-26 | Active | |
VINYL FACTORY MUSIC LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-03-19 | Active | |
EXP-AND PARTNERS LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2000-05-25 | Dissolved 2015-08-25 | |
GAS TURBINE SERVICES (LINCOLN) LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2002-04-10 | Active | |
LINCSGREEN LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2004-12-09 | Dissolved 2018-05-15 | |
LINDA O'HERN LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2005-10-10 | Active | |
BURTON CEDAR INVESTMENTS LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2008-11-26 | Active | |
PENTAGRAM DESIGN SERVICES LIMITED | Company Secretary | 2012-07-19 | CURRENT | 1993-06-01 | Active | |
AND ASSOCIATES LTD | Company Secretary | 2012-07-19 | CURRENT | 1999-10-07 | Active - Proposal to Strike off | |
EUROPEAN SUPPORT SERVICES (UK) LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2001-01-25 | Active | |
EFF OFFSHORE SOLUTIONS LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2007-09-11 | Active | |
EUROPEAN SOFT TOUCH LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2003-08-06 | Active | |
S.C. & T. LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2004-07-21 | Active | |
VINYL FACTORY MANUFACTURING LIMITED | Company Secretary | 2011-10-18 | CURRENT | 2000-09-08 | Active | |
FINEYORK LIMITED | Company Secretary | 2009-07-23 | CURRENT | 2008-04-16 | Active | |
VINYL SPACE LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2001-04-02 | Active | |
CRESCO CAPITAL (LONDON) LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2006-09-04 | Active | |
BOX PIZZAS LTD | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2013-09-26 | |
I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED | Company Secretary | 2005-11-23 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
CLIVEDEN ADVISORY LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
PRECIPITATION LIMITED | Director | 2014-08-15 | CURRENT | 2013-03-15 | Dissolved 2014-12-30 | |
RACING SPIRIT RACING LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-08-11 | |
RACING SPIRIT LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-08-11 | |
VOLPE V24 PLC | Director | 2013-12-31 | CURRENT | 2013-12-31 | Dissolved 2016-02-23 | |
RACING SPIRIT TECHNOLOGY LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2016-03-29 | |
FRIENDS OF BENJAMIN FRANKLIN HOUSE | Director | 2013-09-30 | CURRENT | 1978-04-10 | Active | |
ARTS FOR INDIA LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2015-03-10 | |
GRAZELEY FAMILY OFFICE ADVISORY LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2017-05-30 | |
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES | Director | 2017-05-06 | CURRENT | 1999-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLOND | |
AP01 | DIRECTOR APPOINTED DR ADRIAN PABST | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR JOHN MILBANK | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL HAWKINS | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/07/2015 TO 28/02/2015 | |
AA | 30/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 FULL LIST | |
AR01 | 28/07/14 FULL LIST | |
AA | 30/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG | |
AR01 | 28/07/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CAMAMILE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAMAMILE LIMITED | |
AA | 30/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2012 TO 30/07/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED CAMAMILE LIMITED | |
AA01 | CURREXT FROM 31/07/2010 TO 31/10/2010 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLOND / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 4TH FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER | |
288a | DIRECTOR APPOINTED PHILLIP BLOND | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPUBLICA POLICY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Misc Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |