R.K. TECHNOLOGIES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

R.K. TECHNOLOGIES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099539

Incorporation date

11/02/1987

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon09/05/2011
Return of final meeting in a members' voluntary winding up
dot icon27/01/2011
Termination of appointment of Jan Verdenhalven as a director
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Registered office address changed from C/O Hammond Suddards Edge 7 Devonshire Square Cutlers Gardens London EC2M 4YH on 2010-12-10
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/04/2010
Termination of appointment of Daniel Pichler as a director
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon19/02/2009
Director appointed juergen wolfgang koehler
dot icon16/12/2008
Director appointed joachim kenneth becker
dot icon16/12/2008
Appointment Terminated Director bernhard kottmann
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon01/12/2007
Full accounts made up to 2006-12-31
dot icon02/09/2007
Return made up to 16/08/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 16/08/06; full list of members
dot icon30/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon18/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon18/10/2004
Auditor's resignation
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Director resigned
dot icon06/09/2004
Return made up to 16/08/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/02/2004
Accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon18/05/2003
Particulars of mortgage/charge
dot icon18/05/2003
Resolutions
dot icon15/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Miscellaneous
dot icon14/11/2002
Director's particulars changed
dot icon30/10/2002
Miscellaneous
dot icon13/10/2002
Return made up to 16/08/02; full list of members
dot icon29/09/2002
Secretary resigned
dot icon29/09/2002
New secretary appointed
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon19/09/2001
Return made up to 16/08/01; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon19/09/2001
Registered office changed on 20/09/01
dot icon06/09/2001
New director appointed
dot icon19/08/2001
Director resigned
dot icon17/06/2001
Secretary resigned
dot icon17/06/2001
New secretary appointed
dot icon11/04/2001
Accounts made up to 2000-12-31
dot icon24/08/2000
Return made up to 16/08/00; full list of members
dot icon24/08/2000
Director's particulars changed
dot icon10/04/2000
Accounts made up to 1999-12-31
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon25/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon09/09/1999
Return made up to 16/08/99; full list of members
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon07/06/1999
Accounts made up to 1998-12-31
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 16/08/98; no change of members
dot icon15/12/1997
Full accounts made up to 1996-12-31
dot icon23/11/1997
Registered office changed on 24/11/97 from: springfield house suite 8 water lane wilmslow cheshire SK9 5BG
dot icon01/11/1997
Return made up to 16/08/97; full list of members
dot icon01/11/1997
Location of register of members address changed
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 16/08/96; no change of members
dot icon20/08/1996
Registered office changed on 21/08/96
dot icon24/02/1996
Registered office changed on 25/02/96 from: craig court 25 hale road altrincham cheshire. WA14 2EY
dot icon13/12/1995
Full group accounts made up to 1994-12-31
dot icon15/08/1995
Return made up to 16/08/95; full list of members
dot icon14/05/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Auditor's resignation
dot icon20/03/1995
Resolutions
dot icon16/03/1995
Auditor's resignation
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Declaration of assistance for shares acquisition
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon15/03/1995
Auditor's resignation
dot icon15/03/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned;new director appointed
dot icon29/10/1994
Full group accounts made up to 1993-12-31
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon06/09/1994
Return made up to 16/08/94; full list of members
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon31/08/1993
Return made up to 16/08/93; no change of members
dot icon17/12/1992
Director resigned;new director appointed
dot icon07/10/1992
Return made up to 03/08/92; no change of members
dot icon07/09/1992
Full group accounts made up to 1991-12-31
dot icon22/09/1991
New director appointed
dot icon22/09/1991
New director appointed
dot icon10/09/1991
Return made up to 16/08/91; full list of members
dot icon11/08/1991
Full group accounts made up to 1990-12-31
dot icon30/07/1991
Director resigned
dot icon05/02/1991
Director resigned
dot icon03/12/1990
Return made up to 17/10/90; no change of members
dot icon11/11/1990
Full group accounts made up to 1989-12-31
dot icon08/07/1990
Registered office changed on 09/07/90 from: brighton road heaton norris stockport SK4 2BE
dot icon15/01/1990
Return made up to 20/06/89; full list of members
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Full group accounts made up to 1987-12-31
dot icon27/03/1989
Return made up to 11/08/88; full list of members
dot icon28/09/1988
Director resigned;new director appointed
dot icon19/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/08/1987
Director resigned;new director appointed
dot icon04/05/1987
Gazettable document
dot icon04/05/1987
Miscellaneous
dot icon24/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1987
Miscellaneous
dot icon06/04/1987
Registered office changed on 07/04/87 from: 4TH floor brook house 70 spring gardens manchester M2 2BQ
dot icon11/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
31/03/2006 - Present
132
LEDINGHAM CHALMERS LLP
Corporate Secretary
06/06/2002 - 31/03/2006
195
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
25/08/1999 - 28/05/2001
556
Fogliano, Amedeo
Director
15/09/1991 - 01/03/1995
2
Hill, Paul Edward
Director
17/11/1994 - 09/09/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.K. TECHNOLOGIES INTERNATIONAL LIMITED

R.K. TECHNOLOGIES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/02/1987 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.K. TECHNOLOGIES INTERNATIONAL LIMITED?

toggle

R.K. TECHNOLOGIES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/02/1987 and dissolved on 09/08/2011.

Where is R.K. TECHNOLOGIES INTERNATIONAL LIMITED located?

toggle

R.K. TECHNOLOGIES INTERNATIONAL LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does R.K. TECHNOLOGIES INTERNATIONAL LIMITED do?

toggle

R.K. TECHNOLOGIES INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for R.K. TECHNOLOGIES INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.