RDA SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

RDA SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931741

Incorporation date

22/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon21/04/2020
Final Gazette dissolved following liquidation
dot icon21/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2019
Liquidators' statement of receipts and payments to 2019-09-07
dot icon11/04/2019
Liquidators' statement of receipts and payments to 2019-03-07
dot icon17/10/2018
Liquidators' statement of receipts and payments to 2018-09-07
dot icon17/10/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon17/04/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-09-07
dot icon24/03/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-09-07
dot icon17/03/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon29/09/2014
Liquidators' statement of receipts and payments to 2014-09-07
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-07
dot icon06/07/2011
Registered office address changed from 38 Langham Street London W1W 7AR on 2011-07-07
dot icon27/06/2011
Appointment of a voluntary liquidator
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-07
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-03-07
dot icon14/04/2010
Liquidators' statement of receipts and payments
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-09-07
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-03-07
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2008-09-07
dot icon01/04/2008
Liquidators' statement of receipts and payments to 2008-09-07
dot icon17/10/2007
Liquidators' statement of receipts and payments
dot icon03/04/2007
Liquidators' statement of receipts and payments
dot icon13/11/2006
Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY
dot icon26/09/2006
Liquidators' statement of receipts and payments
dot icon23/03/2006
Liquidators' statement of receipts and payments
dot icon12/10/2005
Liquidators' statement of receipts and payments
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Appointment of a voluntary liquidator
dot icon20/09/2004
Statement of affairs
dot icon16/09/2004
Resolutions
dot icon15/09/2004
Registered office changed on 16/09/04 from: 7 meadow row buckingham buckinghamshire MK18 1PU
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Return made up to 23/02/04; full list of members
dot icon25/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon27/02/2003
Director resigned
dot icon01/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon13/11/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon19/02/2002
Return made up to 23/02/02; full list of members
dot icon17/01/2002
New director appointed
dot icon30/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/09/2001
Ad 07/08/01--------- £ si 900@1=900 £ ic 100/1000
dot icon30/09/2001
Nc inc already adjusted 07/08/01
dot icon30/09/2001
Resolutions
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon09/08/2001
New director appointed
dot icon22/07/2001
Certificate of change of name
dot icon19/03/2001
Return made up to 23/02/01; full list of members
dot icon12/03/2001
New secretary appointed
dot icon06/03/2001
Registered office changed on 07/03/01 from: argent house goldington road bedford bedfordshire MK40 3JY
dot icon05/10/2000
Particulars of mortgage/charge
dot icon24/05/2000
Registered office changed on 25/05/00 from: 18 the maltings tingewick buckingham buckinghamshire MK18 4LQ
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2003
dot iconLast change occurred
27/02/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2003
dot iconNext account date
27/02/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowles-Davies, John Nicholas
Director
23/02/2000 - Present
22
Cox, Matthew Charles Benjamin
Director
16/02/2004 - Present
3
Fraser, Roy Anthony
Director
07/08/2001 - 31/01/2003
-
Hush, Robert Malcolm
Director
01/01/2002 - 23/10/2002
-
Rowles-Davies, John Nicholas
Secretary
07/08/2001 - 04/10/2002
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 RDA SOLICITORS LIMITED

RDA SOLICITORS LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. 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 RDA SOLICITORS LIMITED?

toggle

RDA SOLICITORS LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 21/04/2020.

Where is RDA SOLICITORS LIMITED located?

toggle

RDA SOLICITORS LIMITED is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does RDA SOLICITORS LIMITED do?

toggle

RDA SOLICITORS LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for RDA SOLICITORS LIMITED?

toggle

The latest filing was on 21/04/2020: Final Gazette dissolved following liquidation.