Company NameRj Developments (London) Ltd
Company StatusDissolved
Company Number03068866
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Anthony Stokes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(1 day after company formation)
Appointment Duration9 years, 7 months (closed 11 January 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Stanley Road
Teddington
Middlesex
TW11 8TP
Secretary NameMrs Janet Elizabeth Stokes
NationalityBritish
StatusClosed
Appointed16 June 1995(1 day after company formation)
Appointment Duration9 years, 7 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stanley Road
Teddington
Middlesex
TW11 8TP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
14 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 July 2003Return made up to 15/06/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 June 1999Return made up to 15/06/99; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
17 July 1997Return made up to 15/06/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 May 1997Registered office changed on 07/05/97 from: suite 7 research house fraser road perivale middlesex UB6 7AQ (1 page)
16 September 1996Return made up to 15/06/96; full list of members (6 pages)
24 October 1995New director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995Accounting reference date notified as 30/06 (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)