Company NameRJS Ap Limited
Company StatusDissolved
Company Number06795076
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)
Previous NamesCarehomes Careful Limited and Carehomes Careful Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Joseph Smiechowski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 West Park Drive East
Leeds
West Yorkshire
LS8 2EF

Location

Registered AddressSochall Smith Limited
3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(3 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(3 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Director's details changed for Mr Robert Joseph Smiechowski on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Robert Joseph Smiechowski on 19 January 2010 (2 pages)
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 March 2009Company name changed carehomes careful LIMITED\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed carehomes careful LIMITED\certificate issued on 17/03/09 (2 pages)
19 January 2009Incorporation (16 pages)
19 January 2009Incorporation (16 pages)