Company NameRR Solutions Limited
Company StatusDissolved
Company Number06954882
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameRR Mortgage Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jameel Aziz
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AX
Secretary NameMrs Abida Jameel
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AX

Location

Registered Address218 Lilycroft Road
Bradford
BD9 5AL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£155
Cash£1,005
Current Liabilities£850

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
22 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
22 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
6 June 2011Company name changed rr mortgage solutions LTD\certificate issued on 06/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
6 June 2011Company name changed rr mortgage solutions LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2009Director's change of particulars / jameel aziz / 07/07/2009 (1 page)
28 September 2009Director's Change of Particulars / jameel aziz / 07/07/2009 / HouseName/Number was: 318, now: 24; Street was: keighley road, now: carlisle terrace; Post Code was: BD9 4EX, now: BD8 8AX (1 page)
28 September 2009Ad 28/09/09 gbp si 1@1=1 gbp ic 1/2 (1 page)
28 September 2009Secretary's change of particulars / abida jameel / 07/07/2009 (1 page)
28 September 2009Ad 28/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 September 2009Secretary's Change of Particulars / abida jameel / 07/07/2009 / Nationality was: , now: british; Date of Birth was: , now: none; HouseName/Number was: 318, now: 24; Street was: keighley road, now: carlisle terrace; Post Code was: BD9 4EX, now: BD8 8AX (1 page)
7 July 2009Incorporation (17 pages)
7 July 2009Incorporation (17 pages)