Company NameRDK International Limited
Company StatusDissolved
Company Number02921724
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameFirefighters Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rohit Dwarkadas Khagram
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Secretary NameMrs Sunita Rohit Khagram
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Director NameSaad Siddiqi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2004)
RoleCo Director
Correspondence Address20 Shortlands
Harlington
Middlesex
UB3 5HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Lighthouse
Aden Road
Enfiled
Middlesex
EN3 7SE
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,375,416
Gross Profit£503,933
Net Worth£111,855
Cash£113,475
Current Liabilities£628,023

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
11 November 2005Application for striking-off (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Return made up to 22/04/04; full list of members (6 pages)
20 July 2004Full accounts made up to 30 April 2003 (10 pages)
2 March 2004Director resigned (1 page)
15 July 2003Return made up to 22/04/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 April 2002 (11 pages)
29 October 2002New director appointed (2 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
6 August 2002Registered office changed on 06/08/02 from: 309 hoe street walthamstow london E17 9BG (1 page)
24 April 2002Return made up to 22/04/02; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
7 February 2002Full accounts made up to 30 April 2001 (11 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
23 December 1999Ad 16/04/99--------- £ si 9998@1 (2 pages)
8 December 1999Full accounts made up to 30 April 1999 (11 pages)
5 May 1999Return made up to 22/04/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 October 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
30 April 1997Return made up to 22/04/97; no change of members (4 pages)
25 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 February 1996Registered office changed on 05/02/96 from: 35 great queen street london WC2B 6TB (1 page)
17 July 1995Return made up to 22/04/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Director resigned (2 pages)