R L CERAMICS LTD

Register to unlock more data on OkredoRegister

R L CERAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626739

Incorporation date

01/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NOEL W KENNY, 8 Bonhams Close, Holybourne, Alton, Hampshire GU34 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2003)
dot icon12/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2017
First Gazette notice for voluntary strike-off
dot icon20/11/2017
Application to strike the company off the register
dot icon30/05/2017
Director's details changed for Barry Rogers on 2017-05-31
dot icon30/05/2017
Secretary's details changed for Rafaela Rogers on 2017-05-31
dot icon19/05/2017
Appointment of Dr Lieselotte De Blois as a director on 2017-05-20
dot icon24/04/2017
Director's details changed for Barry Rogers on 2016-05-01
dot icon24/04/2017
Restoration by order of the court
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon21/07/2015
Application to strike the company off the register
dot icon04/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Registered office address changed from 1a Avondale Road Fleet Hampshire GU51 3FF on 2014-05-15
dot icon26/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Register inspection address has been changed from Prince Regent House 108 London Street Reading RG1 4SJ United Kingdom
dot icon19/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon19/01/2012
Register(s) moved to registered office address
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon31/01/2011
Register(s) moved to registered inspection location
dot icon31/01/2011
Register inspection address has been changed
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for Barry Rogers on 2009-10-01
dot icon03/04/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon08/01/2009
Return made up to 02/01/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/10/2008
Gbp ic 100/50\30/09/08\gbp sr 50@1=50\
dot icon23/10/2008
Resolutions
dot icon06/02/2008
Director resigned
dot icon15/01/2008
Return made up to 02/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 16/01/08 from: 1A avondale road fleet hampshire GU51 3BH
dot icon11/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 02/01/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 02/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/04/2005
Certificate of change of name
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon23/12/2004
Return made up to 02/01/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 02/01/04; full list of members
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 26/02/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon25/02/2003
Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
Director resigned
dot icon01/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
01/01/2003 - 01/01/2003
4875
De Blois, Lieselotte, Dr
Director
19/05/2017 - Present
-
Rogers, Rafaela
Secretary
01/01/2003 - Present
-
Bhardwaj Corporate Services Limited
Nominee Director
01/01/2003 - 01/01/2003
6099
Rogers, Barry
Director
01/01/2003 - Present
1

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 L CERAMICS LTD

R L CERAMICS LTD is an(a) Dissolved company incorporated on 01/01/2003 with the registered office located at C/O NOEL W KENNY, 8 Bonhams Close, Holybourne, Alton, Hampshire GU34 4HT. 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 L CERAMICS LTD?

toggle

R L CERAMICS LTD is currently Dissolved. It was registered on 01/01/2003 and dissolved on 12/02/2018.

Where is R L CERAMICS LTD located?

toggle

R L CERAMICS LTD is registered at C/O NOEL W KENNY, 8 Bonhams Close, Holybourne, Alton, Hampshire GU34 4HT.

What does R L CERAMICS LTD do?

toggle

R L CERAMICS LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for R L CERAMICS LTD?

toggle

The latest filing was on 12/02/2018: Final Gazette dissolved via voluntary strike-off.