Company NameRki-Group (UK) Limited
Company StatusDissolved
Company Number03120969
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHasnain Ali Khalid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleBusiness
Correspondence Address24 Beechwood Avenue
London
N3 3AX
Director NameRaza Ali Khalid
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleBusiness
Correspondence Address24 Beechwood Avenue
London
N3 3AX
Secretary NameFakhar Ali Khalid
NationalityBritish
StatusClosed
Appointed01 November 1995(same day as company formation)
RoleBusiness
Correspondence Address24 Beechwood Avenue
London
N3 3AX
Director NameFakhar Ali Khalid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleBusiness
Correspondence Address24 Beechwood Avenue
London
N3 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Wakefield Street
Eastham
London
E6 1NG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
1 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
28 October 1998Return made up to 01/11/98; full list of members (6 pages)
27 January 1998New director appointed (2 pages)
2 November 1997Return made up to 01/11/97; full list of members (6 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
3 January 1997Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
18 December 1996Registered office changed on 18/12/96 from: 24 beechwood avenue finchley london N3 3AX (1 page)
29 October 1996Accounting reference date extended from 30/11/96 to 05/04/97 (1 page)
23 October 1996Registered office changed on 23/10/96 from: c/o penningtons dashwood house 69 old broad street london EC2M 1PE (1 page)