Company NameR.D.C. London Limited
DirectorsRobin Michael Gurney Collis and Gillian Kim Cotts
Company StatusDissolved
Company Number02827794
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Previous NameR.D.C. (London) Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robin Michael Gurney Collis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPitts Gate Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NY
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameGillian Kim Cotts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleSoft Furnishings
Correspondence Address11 Hindell Close
Hawley Estate
Farnborough
Hampshire
GU14 8HL
Director NameVeronica Margaret Rose Collis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleHousewife
Correspondence AddressPittsgate
Loxwood Road
Billingshurst
West Sussex
RH14 0NY
Director NameJames Edward Cutts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 March 1997)
RoleBuilding Contractor
Correspondence AddressHolly House 1 Kingsbridge Lane
Ashburton
Devon
TQ13 7DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
12 December 1997Company name changed R.D.C. (london) LTD.\certificate issued on 15/12/97 (2 pages)
31 July 1997Ad 25/04/97--------- £ si 98@1 (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
4 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 February 1997Company name changed the restaurant development compa ny LIMITED\certificate issued on 18/02/97 (2 pages)
14 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
4 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Full accounts made up to 30 June 1994 (3 pages)