Company NameRf Scaffolding Limited
Company StatusDissolved
Company Number04854925
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert French
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleScaffolder
Correspondence Address59 Goodenough Close
Old Coulsdon
Surrey
CR5 1BT
Secretary NameLinda Susan French
NationalityBritish
StatusClosed
Appointed22 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 14 September 2010)
RoleCatering Manager
Correspondence Address161 Tollers Lane
Old Coulsdon
Surrey
CR5 1BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJamila Davis
NationalityBritish
StatusResigned
Appointed21 August 2003(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 22 April 2004)
RoleFitness Instructor
Correspondence Address15 Hayling Grove
South Croydon
Surrey
CR2 6BR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAfs Accountants Bank Chambers
156 Main Road Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£189
Current Liabilities£4,338

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
26 March 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 04/08/06; full list of members (2 pages)
14 September 2006Return made up to 04/08/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 04/08/05; full list of members (6 pages)
8 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Return made up to 04/08/04; full list of members (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
25 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 September 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
4 August 2003Incorporation (15 pages)
4 August 2003Incorporation (15 pages)