Ii Rsw 3 Bad Honnef Ltd

General information

Name:

Ii Rsw 3 Bad Honnef Limited

Office Address:

134 Great Ancoats Street M4 6DE Manchester

Number: 08921350

Incorporation date: 2014-03-04

Dissolution date: 2018-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08921350 10 years ago, Ii Rsw 3 Bad Honnef Ltd had been a private limited company until September 25, 2018 - the day it was officially closed. The company's official office address was 134 Great Ancoats Street, Manchester. The firm was known as Rsw3 up till November 30, 2015 at which point the business name was changed.

The limited company was administered by 1 managing director: Han I. who was presiding over it from October 26, 2016 to the date it was dissolved on September 25, 2018.

The companies with significant control over this firm were: Inter Capital Partners Ltd. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Great Ancoats Street, M4 6DE and was registered as a PSC under the reg no 10003045.

  • Previous company's names
  • Ii Rsw 3 Bad Honnef Ltd 2015-11-30
  • Rsw3 Ltd 2014-03-04

Financial data based on annual reports

Company staff

Han I.

Role: Director

Appointed: 26 October 2016

Latest update: 27 March 2024

Nour R.

Role: Secretary

Appointed: 04 March 2014

Latest update: 27 March 2024

People with significant control

Inter Capital Partners Ltd.
Address: 134 Great Ancoats Street, Manchester, M4 6DE, England
Legal authority Company Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Cardiff
Registration number 10003045
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 18 March 2018
Confirmation statement last made up date 04 March 2017
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 2014-03-04
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 November 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 April 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, September 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
4
Company Age

Similar companies nearby

Closest companies