Rpi Financial Research Limited was officially closed on 2019-10-09.
Rpi Financial Research was a private limited company that was located at The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, Norfolk. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2015-11-05) was run by 2 directors.
Director Irina A. who was appointed on 05 November 2015.
Director Alexander H. who was appointed on 05 November 2015.
The company was classified as "market research and public opinion polling" (73200).
The latest confirmation statement was sent on 2018-11-04 and last time the accounts were sent was on 30 November 2017.
Rpi Financial Research Limited Address / Contact
Office Address
The Union Building 51-59
Office Address2
Rose Lane
Town
Norwich
Post code
NR1 1BY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09858097
Date of Incorporation
Thu, 5th Nov 2015
Date of Dissolution
Wed, 9th Oct 2019
Industry
Market research and public opinion polling
End of financial Year
30th November
Company age
4 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Mon, 18th Nov 2019
Last confirmation statement dated
Sun, 4th Nov 2018
Company staff
Aml Registrars Limited
Position: Corporate Secretary
Appointed: 05 November 2015
Irina A.
Position: Director
Appointed: 05 November 2015
Alexander H.
Position: Director
Appointed: 05 November 2015
People with significant control
Irina A.
Notified on
6 April 2016
Nature of control:
25-50% shares
Alexander H.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
Balance Sheet
Current Assets
168 908
136 915
Net Assets Liabilities
150 440
136 015
Cash Bank In Hand
103 066
Debtors
65 842
Net Assets Liabilities Including Pension Asset Liability
150 440
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
150 438
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
900
900
Creditors
47 413
Net Current Assets Liabilities
150 440
136 915
Total Assets Less Current Liabilities
151 340
136 915
Capital Employed
150 440
Creditors Due Within One Year
18 468
Number Shares Allotted
2
Number Shares Allotted Increase Decrease During Period
2
Par Value Share
1
Share Capital Allotted Called Up Paid
2
Value Shares Allotted Increase Decrease During Period
2
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2019
gazette
Free Download
(1 page)
AD01
Change of registered address from 12 Eldon Road London W8 5PU England on 3rd April 2019 to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 3rd, April 2019
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 4th November 2018
filed on: 19th, February 2019
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
persons with significant control
Free Download
(2 pages)
CH04
Secretary's details changed on 14th September 2018
filed on: 14th, September 2018
officers
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2017
filed on: 26th, March 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 4th November 2017
filed on: 16th, November 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, August 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 4th November 2016
filed on: 18th, November 2016
confirmation statement
Free Download
(6 pages)
AD01
Change of registered address from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 27th November 2015 to 12 Eldon Road London W8 5PU
filed on: 27th, November 2015
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 5th, November 2015
incorporation
Free Download
(9 pages)
SH01
Statement of Capital on 5th November 2015: 2.00 GBP
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.