RSCG (U.K.) LIMITED

Register to unlock more data on OkredoRegister

RSCG (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02422733

Incorporation date

13/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Concorde House, 10-12 London Road, Maidstone, Kent ME16 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon26/10/2010
Application to strike the company off the register
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Statement of company's objects
dot icon16/12/2009
Memorandum and Articles of Association
dot icon16/12/2009
Statement by Directors
dot icon16/12/2009
Solvency Statement dated 14/12/09
dot icon16/12/2009
Statement of capital on 2009-12-17
dot icon16/12/2009
Resolutions
dot icon14/12/2009
Termination of appointment of Eric Decerisy as a director
dot icon13/09/2009
Return made up to 14/09/09; full list of members
dot icon26/04/2009
Accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon21/04/2008
Accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 14/09/07; full list of members
dot icon28/03/2007
Accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 14/09/06; full list of members
dot icon30/01/2007
Secretary's particulars changed
dot icon30/01/2007
Registered office changed on 31/01/07
dot icon14/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon02/07/2006
Return made up to 14/09/05; full list of members
dot icon02/05/2006
Accounts made up to 2005-12-31
dot icon23/07/2005
Accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 14/09/04; full list of members
dot icon10/12/2004
Registered office changed on 11/12/04
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Director resigned
dot icon06/06/2004
Director resigned
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon24/02/2004
Return made up to 14/09/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon12/10/2003
Secretary resigned;director resigned
dot icon12/10/2003
New secretary appointed
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon20/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/10/2002
Return made up to 14/09/02; full list of members
dot icon03/08/2002
Full accounts made up to 2000-12-31
dot icon17/07/2002
Director resigned
dot icon26/12/2001
Director resigned
dot icon13/11/2001
Registered office changed on 14/11/01 from: c/o evelink PLC 13-14 welbeck street london W1G 9XF
dot icon28/10/2001
New director appointed
dot icon18/10/2001
Return made up to 14/09/01; full list of members
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/04/2001
Full accounts made up to 1999-12-31
dot icon22/03/2001
Registered office changed on 23/03/01 from: c/o rscg (uk) LTD 160-161 drury lane london WC2B 5QG
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/09/2000
Return made up to 14/09/00; full list of members
dot icon21/03/2000
New director appointed
dot icon18/12/1999
New director appointed
dot icon18/12/1999
New director appointed
dot icon10/11/1999
Certificate of reduction of issued capital
dot icon10/11/1999
Reduction of iss capital and minute (oc) £ ic 96460000/ 59996000
dot icon11/10/1999
Resolutions
dot icon27/09/1999
Return made up to 14/09/99; no change of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Registered office changed on 03/08/99 from: 109 wardour street london W1V 3TD
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon26/07/1999
Secretary resigned;director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Return made up to 14/09/98; no change of members
dot icon21/09/1998
Secretary's particulars changed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon15/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon15/04/1998
Re-registration of Memorandum and Articles
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Application for reregistration from PLC to private
dot icon14/04/1998
New secretary appointed
dot icon10/04/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon04/12/1997
Return made up to 14/09/97; full list of members
dot icon04/12/1997
Secretary's particulars changed
dot icon27/08/1997
Registered office changed on 28/08/97 from: 1 craven hill london W2 3EN
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon01/01/1997
Return made up to 14/09/96; full list of members
dot icon01/01/1997
New director appointed
dot icon02/12/1996
New director appointed
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Delivery ext'd 3 mth 31/12/95
dot icon04/02/1996
Ad 20/12/95--------- £ si 195000@100=19500000 £ ic 76960000/96460000
dot icon25/01/1996
Particulars of contract relating to shares
dot icon18/01/1996
Ad 11/09/95--------- £ si 19240@100
dot icon16/01/1996
Statement of affairs
dot icon16/01/1996
Ad 20/12/95--------- £ si 79030@100
dot icon16/01/1996
Statement of affairs
dot icon16/01/1996
Ad 20/12/95--------- £ si 2970@100
dot icon14/01/1996
Ad 20/12/95--------- £ si 403680@100=40368000 £ ic 34668000/75036000
dot icon10/01/1996
Ad 20/12/95--------- £ si 79030@100=7903000 £ ic 26765000/34668000
dot icon10/01/1996
Ad 20/12/95--------- £ si 2970@100=297000 £ ic 26468000/26765000
dot icon08/01/1996
Ad 20/12/95--------- £ si 100000@100=10000000 £ ic 16468000/26468000
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Ad 20/12/95--------- £ si 74200@100=7420000 £ ic 9048000/16468000
dot icon08/01/1996
£ nc 10000000/100000000 20/12/95
dot icon17/10/1995
Ad 02/10/95--------- £ si 19240@100=1924000 £ ic 7124000/9048000
dot icon17/10/1995
£ nc 8000000/10000000 02/10/95
dot icon05/09/1995
Return made up to 14/09/95; full list of members
dot icon05/09/1995
Location of register of members address changed
dot icon05/09/1995
Location of debenture register address changed
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Return made up to 14/09/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Particulars of contract relating to shares
dot icon08/08/1994
Ad 27/06/94--------- £ si 28740@100
dot icon27/07/1994
Full accounts made up to 1994-01-05
dot icon14/07/1994
Nc inc already adjusted 27/06/94
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Conso div 27/06/94
dot icon11/01/1994
Particulars of mortgage/charge
dot icon22/12/1993
Return made up to 14/09/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Director resigned;new director appointed
dot icon23/11/1992
Return made up to 14/09/92; full list of members
dot icon21/10/1992
Resolutions
dot icon15/10/1992
Director resigned;new director appointed
dot icon09/08/1992
Director resigned
dot icon09/08/1992
Director resigned
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Director resigned;new director appointed
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Full accounts made up to 1990-12-31
dot icon09/02/1992
Particulars of mortgage/charge
dot icon15/07/1991
Resolutions
dot icon30/06/1991
Return made up to 28/02/91; full list of members
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Ad 31/12/90--------- £ si 4200000@1=4200000 £ ic 50002/4250002
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Registered office changed on 13/02/91 from: 35 bedford street london WC2E 9EN
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Resolutions
dot icon12/02/1991
£ nc 100000/4300000 31/12/90
dot icon17/10/1990
New director appointed
dot icon25/01/1990
Memorandum and Articles of Association
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Registered office changed on 20/01/90 from: 2 baches street london N1 6UB
dot icon18/01/1990
Ad 12/01/90--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/01/1990
New director appointed
dot icon18/01/1990
Accounting reference date notified as 31/12
dot icon16/01/1990
Certificate of change of name
dot icon15/01/1990
Certificate of authorisation to commence business and borrow
dot icon14/01/1990
Application to commence business
dot icon13/09/1989
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
Dormant
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shurville, Jerram
Director
16/12/1997 - 29/09/2001
65
Samuel, Simon Robert
Director
16/12/1997 - 19/07/1999
28
Ross, Allan John
Director
31/01/2004 - Present
137
Pearson, Frederic Barrie
Director
30/09/2001 - 30/01/2004
31
Woodhouse, Paul Francis
Director
30/01/2004 - Present
63

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 RSCG (U.K.) LIMITED

RSCG (U.K.) LIMITED is an(a) Dissolved company incorporated on 13/09/1989 with the registered office located at Concorde House, 10-12 London Road, Maidstone, Kent ME16 8QF. 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 RSCG (U.K.) LIMITED?

toggle

RSCG (U.K.) LIMITED is currently Dissolved. It was registered on 13/09/1989 and dissolved on 21/02/2011.

Where is RSCG (U.K.) LIMITED located?

toggle

RSCG (U.K.) LIMITED is registered at Concorde House, 10-12 London Road, Maidstone, Kent ME16 8QF.

What does RSCG (U.K.) LIMITED do?

toggle

RSCG (U.K.) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RSCG (U.K.) LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.