Company NameR D Consultants (GB) Limited
Company StatusDissolved
Company Number03479431
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameCarol Anne Davis
NationalityBritish
StatusClosed
Appointed12 December 1997(1 day after company formation)
Appointment Duration24 years, 2 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameMr Timothy Charles Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 15 February 2022)
RoleIt Cad
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameRonald Charles Davis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2008)
RoleEngineer
Correspondence Address1 Moran Close
Bricket Wood
St Albans
Hertfordshire
AL2 3YT
Director NameSteven Colin Feasey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address4 Neville Croft
1 Warwick Road
New Barnet
Hertfordshire
EN5 5ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 711681791
Telephone regionMobile

Location

Registered AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£2,948
Cash£14,741
Current Liabilities£12,946

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
17 July 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
17 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
16 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 January 2021Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 6 January 2021 (1 page)
6 January 2021Director's details changed for Mr Timothy Charles Davis on 15 December 2020 (2 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 September 2018Change of details for Mr Timothy Charles Davis as a person with significant control on 5 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Timothy Charles Davis on 5 September 2018 (2 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 December 2010Director's details changed for Timothy Charles Davis on 1 October 2009 (2 pages)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 December 2010Secretary's details changed for Carol Anne Davis on 1 October 2009 (1 page)
18 December 2010Secretary's details changed for Carol Anne Davis on 1 October 2009 (1 page)
18 December 2010Director's details changed for Timothy Charles Davis on 1 October 2009 (2 pages)
18 December 2010Secretary's details changed for Carol Anne Davis on 1 October 2009 (1 page)
18 December 2010Director's details changed for Timothy Charles Davis on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Timothy Charles Davis on 11 December 2009 (2 pages)
19 February 2010Director's details changed for Timothy Charles Davis on 11 December 2009 (2 pages)
19 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Appointment terminated director ronald davis (1 page)
12 December 2008Appointment terminated director ronald davis (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 11/12/07; full list of members (3 pages)
21 January 2008Return made up to 11/12/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Return made up to 11/12/06; full list of members (3 pages)
28 February 2007Return made up to 11/12/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2006Return made up to 11/12/05; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: alha house 646C kingsbury road london NW9 9HN (1 page)
8 February 2006Return made up to 11/12/05; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: alha house 646C kingsbury road london NW9 9HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 December 1998 (8 pages)
11 March 1999Full accounts made up to 31 December 1998 (8 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Secretary's particulars changed (1 page)
13 January 1999Secretary's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
29 December 1998Registered office changed on 29/12/98 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
29 December 1998Registered office changed on 29/12/98 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
29 December 1998Ad 11/12/97--------- £ si 99@1 (2 pages)
29 December 1998Ad 11/12/97--------- £ si 99@1 (2 pages)
29 December 1998Return made up to 11/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Return made up to 11/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
11 December 1997Incorporation (12 pages)
11 December 1997Incorporation (12 pages)