Company NameRCL 2010 Limited
Company StatusDissolved
Company Number03917246
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NameRedleaf Communications Limited

Business Activity

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

Directors

Director NameMrs Emma Victoria Kane
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMr Ian Isaac Rosenblatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Row
London
WC1R 4BU
Secretary NameMrs Emma Victoria Kane
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMr Robert Simpson Bain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Downings House
21 Southey Road, Wimbledon
London
SW19 1ND
Director NameMr Silvano Esav Giraldin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Herondale Avenue
London
SW18 3JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteredleafpolhillextranet.co.uk
Telephone020 75666700
Telephone regionLondon

Location

Registered AddressFirst Floor
4 London Wall Buildings
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

751 at £1Emma Kane
72.07%
Ordinary
291 at £1Ian Rosenblatt
27.93%
Ordinary

Financials

Year2014
Net Worth£620
Cash£620

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
14 December 2015Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 1 in full (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,042
(5 pages)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,042
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 February 2014Termination of appointment of Silvano Giraldin as a director (1 page)
26 February 2014Termination of appointment of Silvano Giraldin as a director (1 page)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,042
(5 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,042
(5 pages)
15 May 2013Registered office address changed from 11-33 St John Street London EC1M 4AA on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 11-33 St John Street London EC1M 4AA on 15 May 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
23 December 2010Company name changed redleaf communications LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
23 December 2010Change of name notice (1 page)
23 December 2010Change of name notice (1 page)
23 December 2010Company name changed redleaf communications LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
20 December 2010Previous accounting period shortened from 31 July 2011 to 30 November 2010 (1 page)
20 December 2010Previous accounting period shortened from 31 July 2011 to 30 November 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Emma Victoria Kane on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Silvano Giraldin on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Emma Victoria Kane on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Silvano Giraldin on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Return made up to 27/01/09; full list of members (4 pages)
26 May 2009Return made up to 27/01/09; full list of members (4 pages)
1 May 2009Director's change of particulars / ian rosenblatt / 22/04/2009 (1 page)
1 May 2009Director's change of particulars / ian rosenblatt / 22/04/2009 (1 page)
1 May 2009Director and secretary's change of particulars / emma kane / 22/04/2009 (1 page)
1 May 2009Director and secretary's change of particulars / emma kane / 22/04/2009 (1 page)
15 January 2009Appointment terminated director robert bain (1 page)
15 January 2009Appointment terminated director robert bain (1 page)
24 November 2008Registered office changed on 24/11/2008 from 9-13 saint andrew street london EC4A 3AF (1 page)
24 November 2008Registered office changed on 24/11/2008 from 9-13 saint andrew street london EC4A 3AF (1 page)
14 November 2008Director appointed silvano giraldin (1 page)
14 November 2008Director appointed silvano giraldin (1 page)
5 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
5 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
15 February 2008Return made up to 27/01/08; full list of members (3 pages)
15 February 2008Return made up to 27/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
4 October 2006Notice of assignment of name or new name to shares (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 October 2006Nc inc already adjusted 22/09/06 (2 pages)
4 October 2006Ad 22/09/06--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
4 October 2006Ad 22/09/06--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
4 October 2006Nc inc already adjusted 22/09/06 (2 pages)
4 October 2006Notice of assignment of name or new name to shares (1 page)
3 April 2006Return made up to 27/01/06; full list of members (7 pages)
3 April 2006Return made up to 27/01/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 April 2001Return made up to 27/01/01; full list of members (6 pages)
2 April 2001Return made up to 27/01/01; full list of members (6 pages)
15 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
10 February 2000Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
27 January 2000Incorporation (18 pages)
27 January 2000Incorporation (18 pages)