Company NameRinaldi (Nottingham) Limited
Company StatusDissolved
Company Number06492429
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)
Previous NameAbbeydale Property Investments Limited

Directors

Director NameMr Nasim Kayani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Secretary NameClare Marcia Kayani
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 12 April 2012 (5 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
28 April 2009Statement of affairs with form 4.19 (6 pages)
28 April 2009Statement of affairs with form 4.19 (6 pages)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-07
(1 page)
28 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Registered office changed on 16/04/2009 from upper floors 663-665 ecclesall road sheffield south yorkshire S11 8PT (1 page)
16 April 2009Registered office changed on 16/04/2009 from upper floors 663-665 ecclesall road sheffield south yorkshire S11 8PT (1 page)
27 October 2008Registered office changed on 27/10/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page)
27 October 2008Registered office changed on 27/10/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page)
2 October 2008Company name changed abbeydale property investments LIMITED\certificate issued on 02/10/08 (2 pages)
2 October 2008Company name changed abbeydale property investments LIMITED\certificate issued on 02/10/08 (2 pages)
4 February 2008Incorporation (12 pages)
4 February 2008Incorporation (12 pages)