Company NameRDW Sales Limited
Company StatusDissolved
Company Number04660614
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Directors

Director NameRichard Matthew Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameLloyd Glyndwr Rees
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address7c Rita Road
Vauxhall
London
SW8 1JX
Director NamePaul Mitchell Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address51b Jeffreys Road
London
SW4 6QD
Secretary NameRichard Matthew Draper
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameJonathan Marc Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 The Fairway
London
NW7 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Calverts Buildings
52 Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
11 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2003Director resigned (1 page)
11 November 2003Ad 28/02/03--------- £ si 13@1=13 £ ic 1/14 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: mount manor house, 16 the mount guildford surrey GU2 4HS (1 page)
11 March 2003New director appointed (4 pages)
11 March 2003New director appointed (4 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (17 pages)