Company NameRCT Radio Control Toys (U.K.) Limited
Company StatusDissolved
Company Number03385323
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameSeranade Limited

Business Activity

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

Directors

Director NameSiegfried Werner Wegerich
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleEngineer & Company Director
Correspondence AddressArnheimer Strasse 43
D-40489
Dusseldorf
Germany
Director NameSigrid Wegerich
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressArnheimer Strasse 43
D-40489
Dusseldorf
Foreign
Secretary NameWendy Victoria Sherwell
NationalityBritish
StatusClosed
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address10 Tointons Road
Upwell
Wisbech
Cambridgeshire
PE14 9HL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 London Wall Building
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1999Return made up to 11/06/99; no change of members (4 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 September 1998Return made up to 11/06/98; full list of members (6 pages)
18 August 1997Registered office changed on 18/08/97 from: 7 london wall building blomfield street london EC4M 5NF (1 page)
18 August 1997Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
2 July 1997Company name changed seranade LIMITED\certificate issued on 03/07/97 (2 pages)
30 June 1997Nc inc already adjusted 26/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1997Incorporation (20 pages)