Company NameR.K. London Limited
Company StatusDissolved
Company Number02977736
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameThe London Collective Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Eldridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year after company formation)
Appointment Duration6 years, 3 months (closed 05 February 2002)
RoleProject Design+Management
Correspondence Address17 Devonshire Mews
London
W4 2HA
Director NameRitva Kariniemi
Date of BirthMay 1956 (Born 68 years ago)
NationalityFinnish
StatusClosed
Appointed11 October 1995(1 year after company formation)
Appointment Duration6 years, 3 months (closed 05 February 2002)
RoleFashion Designer
Correspondence Address17 Devonshire Mews
London
W4 2HA
Secretary NameRitva Kariniemi
NationalityFinnish
StatusClosed
Appointed11 October 1995(1 year after company formation)
Appointment Duration6 years, 3 months (closed 05 February 2002)
RoleFashion Designer
Correspondence Address17 Devonshire Mews
London
W4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,414
Cash£164
Current Liabilities£15,984

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
14 December 2000Return made up to 11/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 February 1999Return made up to 11/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 October 1997Return made up to 11/10/97; full list of members (6 pages)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
18 April 1997Company name changed the london collective LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 10A st martin's street wallingford oxon OX10 0AL (1 page)
26 November 1996Return made up to 11/10/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1996Return made up to 11/10/95; full list of members (6 pages)
20 November 1995Registered office changed on 20/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995Secretary resigned;director resigned (2 pages)