R&N Homes Ltd was formally closed on 2020-09-22.
R&N Homes was a private limited company that could have been found at 9 Hollytree Close, Hoton, Loughborough, LE12 5SE, Leicestershire, UNITED KINGDOM. Its full net worth was valued to be around -101331 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2016-02-25) was run by 2 directors and 1 secretary.
Director Nick R. who was appointed on 25 February 2016.
Director Benjamin N. who was appointed on 25 February 2016.
Among the secretaries, we can name:
Benjamin N. appointed on 25 February 2016.
The company was categorised as "construction of domestic buildings" (41202).
The latest confirmation statement was sent on 2019-02-24 and last time the annual accounts were sent was on 28 February 2018.
R&N Homes Ltd Address / Contact
Office Address
9 Hollytree Close
Office Address2
Hoton
Town
Loughborough
Post code
LE12 5SE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10026485
Date of Incorporation
Thu, 25th Feb 2016
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Construction of domestic buildings
End of financial Year
29th February
Company age
4 years old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Mon, 9th Mar 2020
Last confirmation statement dated
Sun, 24th Feb 2019
Company staff
Nick R.
Position: Director
Appointed: 25 February 2016
Benjamin N.
Position: Secretary
Appointed: 25 February 2016
Benjamin N.
Position: Director
Appointed: 25 February 2016
Ruth W.
Position: Director
Appointed: 14 June 2016
Resigned: 18 March 2019
Ruth W.
Position: Director
Appointed: 01 June 2016
Resigned: 01 December 2018
Michael L.
Position: Director
Appointed: 25 February 2016
Resigned: 01 December 2018
People with significant control
Nicholas R.
Notified on
7 April 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-02-28
Net Worth
-101 331
Balance Sheet
Cash Bank In Hand
7 807
Current Assets
7 807
Net Assets Liabilities Including Pension Asset Liability
-101 331
Reserves/Capital
Called Up Share Capital
3
Profit Loss Account Reserve
-101 334
Shareholder Funds
-101 331
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2020/04/02 to 9 Hollytree Close Hoton Loughborough Leicestershire LE12 5SE
filed on: 2nd, April 2020
address
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, February 2020
dissolution
Free Download
(2 pages)
TM01
Director's appointment terminated on 2019/03/18
filed on: 25th, March 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/02/24
filed on: 25th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 13th, December 2018
accounts
Free Download
(7 pages)
TM01
Director's appointment terminated on 2018/12/01
filed on: 5th, December 2018
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 2018/12/01
filed on: 5th, December 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/02/24
filed on: 25th, April 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/02/28
filed on: 24th, November 2017
accounts
Free Download
(2 pages)
AP01
New director appointment on 2016/06/14.
filed on: 24th, October 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/02/24
filed on: 28th, April 2017
confirmation statement
Free Download
(5 pages)
AP01
New director appointment on 2016/06/01.
filed on: 30th, August 2016
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 25th, February 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.