Company NameR.C.D. Limited
Company StatusDissolved
Company Number01142263
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tamish Dilchand
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(34 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 03 March 2009)
RoleAccountant
Correspondence Address383 Eastern Avenue
Ilford
Essex
IG2 6LR
Secretary NameMr Tamish Dilchand
NationalityBritish
StatusClosed
Appointed24 July 2008(34 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 03 March 2009)
RoleAccountant
Correspondence Address383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameAndrew John Coombes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 May 2008)
RoleManagent Agent
Correspondence Address27 Millennium Close
Waterloo Road
Uxbridge
UB8 2RX
Director NameMrs Patricia Rosslyn Shipp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 May 2008)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Wellshead Lane
Harwell
Didcot
Oxfordshire
OX11 0HD
Director NameMr Rodney William Shipp
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 May 2008)
RoleBuyer
Correspondence AddressThreeways
Wellshead Harwell
Didcot
Oxfordshire
OX11 0HD
Secretary NameAndrew John Coombes
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 May 2008)
RoleCompany Director
Correspondence Address27 Millennium Close
Waterloo Road
Uxbridge
UB8 2RX

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
7 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2008Director appointed mr tamish dilchand (1 page)
25 July 2008Return made up to 13/05/08; full list of members (5 pages)
25 July 2008Secretary appointed mr tamish dilchand (1 page)
24 July 2008Appointment terminated director rodney shipp (1 page)
24 July 2008Appointment terminated secretary andrew coombes (1 page)
24 July 2008Appointment terminated director patricia shipp (1 page)
24 July 2008Appointment terminated director andrew coombes (1 page)
18 September 2007Return made up to 13/05/07; no change of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 13/05/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 13/05/03; full list of members (7 pages)
11 March 2003Return made up to 13/05/02; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 May 2001Return made up to 13/05/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 13/05/00; full list of members (7 pages)
4 August 1999Full accounts made up to 31 March 1999 (11 pages)
22 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 13/05/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Return made up to 13/05/97; full list of members (6 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Nc inc already adjusted 25/07/96 (1 page)
13 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996Return made up to 13/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Return made up to 13/05/95; full list of members (6 pages)