RCTDF1904 LIMITED

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.06160287
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution29 Dec 2011
Years12 years, 5 months, 15 days

SUMMARY

RCTDF1904 LIMITED is an dissolved private limited company with number 06160287. It was incorporated 17 years, 2 months, 30 days ago, on 14 March 2007 and it was dissolved 12 years, 5 months, 15 days ago, on 29 December 2011. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2011

Action Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-20

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2011

Action Date: 28 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: Building One Chiswick Park 566 Chiswick High Road London W4 5BE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foxtons intermediate holdings 1 LIMITED\certificate issued on 09/04/10

Documents

View document PDF

Change of name notice

Date: 09 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Nieslony

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Michael Ross Brown

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Nieslony

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karl Daly

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 27/06/2008 from building one chriswick park 566 chiswick high road london W4 5BE

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from building one chiswick park 556 chiswick high road london W4 5BE

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gerard nieslony

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 558 LIMITED\certificate issued on 23/07/07

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: royal london house 22-25 finsbury square london EC2A 2DX

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK VETERINARY SERVICES LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:08723148
Status:ACTIVE
Category:Private Limited Company

E.A.V. ELEKTROTECHNIK LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:08378503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GT DRIVING SERVICES LTD

15 HEDGEROW DRIVE,NORTHWICH,CW9 6QZ

Number:09561073
Status:ACTIVE
Category:Private Limited Company

IBS CONSTRUCTION LIMITED

359 HEDGEMANS ROAD,DAGENHAM,RM9 6DR

Number:11688148
Status:ACTIVE
Category:Private Limited Company

TELESIS IT SERVICES LIMITED

2 THOMAS HOLDEN STREET,BOLTON,BL1 2QG

Number:08833477
Status:ACTIVE
Category:Private Limited Company

THE BETTER SCHOOLS PROJECT LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:08398835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source