RK CLIENT ACCOUNT LIMITED

4 Abbey Orchard Street, London, SW1P 2HT
StatusDISSOLVED
Company No.10499618
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years3 months, 20 days

SUMMARY

RK CLIENT ACCOUNT LIMITED is an dissolved private limited company with number 10499618. It was incorporated 7 years, 5 months, 17 days ago, on 28 November 2016 and it was dissolved 3 months, 20 days ago, on 26 January 2024. The company address is 4 Abbey Orchard Street, London, SW1P 2HT.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Mar 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: 248 Chase Side 5 Fairfields London N14 4QZ England

New address: 4 Abbey Orchard Street London SW1P 2HT

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 10 Jan 2018

Category: Insolvency

Type: WU02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Mrs Valarie Harrod

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valarie Harrod

Appointment date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nataliia Fox

Termination date: 2017-01-24

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: 14 Carleton House Boulevard Drive London NW9 5QF England

New address: 248 Chase Side 5 Fairfields London N14 4QZ

Change date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nataliia Fox

Appointment date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: 14 Carleton House Boulevard Drive London NW9 5QF

Old address: 78 York Street Rigil House London London W1H 1DP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 78 York Street Rigil House London London W1H 1DP

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT TROTRO LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11126577
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUTYGEM LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11425346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMORLAND LIMITED

HALLSWELLE HOUSE,,NW11 0DH

Number:01455431
Status:ACTIVE
Category:Private Limited Company

KINNES CONSTRUCTION LIMITED

COIRE CAS,NEWBURGH,KY14 6DW

Number:SC620658
Status:ACTIVE
Category:Private Limited Company

ODYSSEY PROJECT LIMITED

37 ST. MARGARET'S STREET,CANTERBURY,CT1 2TU

Number:03031503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIENNA SMILES LIMITED

ARGYLE HOUSE,NORTHWOOD,HA6 1NW

Number:11268705
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