RKMC LIMITED

Register to unlock more data on OkredoRegister

RKMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02626918

Incorporation date

04/07/1991

Size

-

Contacts

Registered address

Registered address

Enterprise House, 82 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1991)
dot icon02/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2014
First Gazette notice for voluntary strike-off
dot icon04/02/2014
Compulsory strike-off action has been suspended
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon04/04/2009
Compulsory strike-off action has been suspended
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Certificate of change of name
dot icon23/09/2008
Registered office changed on 23/09/2008 from 29 kennet green worcester worcestershire WR5 1JQ
dot icon12/05/2008
Registered office changed on 12/05/2008 from 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE
dot icon24/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Director resigned
dot icon05/01/2007
Registered office changed on 05/01/07 from: brookfoot court brookfoot mills low lane horsforth leeds LS18 5PU
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 05/07/06; full list of members
dot icon23/05/2006
Return made up to 05/07/05; full list of members; amend
dot icon29/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Return made up to 05/07/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 05/07/04; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: 7-11 minerva road park royal london NW10 6JH
dot icon21/10/2003
Return made up to 05/07/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-01-02
dot icon25/09/2003
New director appointed
dot icon22/08/2003
Registered office changed on 22/08/03 from: 82 whitchurch road cardiff CF14 3LX
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon25/01/2003
Particulars of mortgage/charge
dot icon18/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon10/10/2002
Certificate of change of name
dot icon20/09/2002
New director appointed
dot icon29/08/2002
Certificate of change of name
dot icon28/08/2002
Certificate of change of name
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon19/06/2002
Certificate of change of name
dot icon05/06/2002
Ad 12/04/02--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon05/06/2002
Nc inc already adjusted 12/04/00
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/10/2001
Total exemption full accounts made up to 1999-12-31
dot icon09/10/2001
Registered office changed on 09/10/01 from: 26 little adelphi john adam street london WC2N 6AH
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD
dot icon14/08/2001
Secretary resigned
dot icon06/08/2001
Return made up to 05/07/01; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: 9 coventry road coleshill birmingham B46 3BB
dot icon19/09/2000
Full accounts made up to 1998-12-31
dot icon31/08/2000
Return made up to 05/07/00; full list of members
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon04/08/1999
Return made up to 05/07/99; no change of members
dot icon10/06/1999
Director resigned
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 05/07/98; full list of members
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon25/07/1997
Return made up to 05/07/97; no change of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon03/11/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 05/07/96; no change of members
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 05/07/95; full list of members
dot icon04/01/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 05/07/94; no change of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: 7 station buildings birmingham road water orton birmingham B46 1SR
dot icon07/11/1993
Full group accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 05/07/93; no change of members
dot icon10/01/1993
Registered office changed on 10/01/93 from: 1 waterloo street birmingham B2 5PG
dot icon11/11/1992
Director resigned
dot icon30/10/1992
New director appointed
dot icon26/10/1992
Full group accounts made up to 1991-12-31
dot icon26/10/1992
Accounting reference date shortened from 31/07 to 31/12
dot icon26/10/1992
Return made up to 05/07/92; full list of members
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Conve 30/09/91
dot icon09/10/1991
Ad 30/09/91--------- £ si 1998@1=1998 £ ic 2/2000
dot icon09/10/1991
Memorandum and Articles of Association
dot icon09/10/1991
Resolutions
dot icon30/09/1991
Certificate of change of name
dot icon20/09/1991
New secretary appointed;director resigned;new director appointed
dot icon20/09/1991
Secretary resigned;new director appointed
dot icon20/09/1991
Registered office changed on 20/09/91 from: st. Philips house st. Philips place birmingham west midlands B3 2PP
dot icon05/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Anthony
Director
13/09/1991 - 01/10/2006
108
Gee, Andrew Stephen
Director
13/09/2002 - 07/10/2002
4
Naylor, John
Director
13/09/1991 - 01/10/1992
-
Cross, Anthony John
Secretary
13/09/1991 - 07/07/2000
8
Brown, Deborah Leigh
Director
08/10/2002 - 06/06/2003
18

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 RKMC LIMITED

RKMC LIMITED is an(a) Dissolved company incorporated on 04/07/1991 with the registered office located at Enterprise House, 82 Whitchurch Road, Cardiff CF14 3LX. There are currently 2 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 RKMC LIMITED?

toggle

RKMC LIMITED is currently Dissolved. It was registered on 04/07/1991 and dissolved on 01/12/2014.

Where is RKMC LIMITED located?

toggle

RKMC LIMITED is registered at Enterprise House, 82 Whitchurch Road, Cardiff CF14 3LX.

What does RKMC LIMITED do?

toggle

RKMC LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for RKMC LIMITED?

toggle

The latest filing was on 02/12/2014: Final Gazette dissolved via compulsory strike-off.