Company NameRCUK Clothing Limited
Company StatusDissolved
Company Number05076196
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Tariq Siddiq Malik
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address11/18b Link Shami Road
Lahore
Pakistan
Secretary NameF T Mortgage Finance Ltd (Corporation)
StatusClosed
Appointed18 March 2005(1 year after company formation)
Appointment Duration5 years, 7 months (closed 26 October 2010)
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Director NameKhaleeq Ahmad
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Bb Defence Housing Authority
Lahore
Pakistan
Secretary NameMr Tariq Siddiq Malik
NationalityPakistani
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address11/18b Link Shami Road
Lahore
Pakistan
Director NameBadar Munir Malik
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address410 Valence Avenue
Dagenham
Essex
RM8 3QL

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 April 2009Appointment terminated director badar malik (1 page)
8 April 2009Appointment Terminated Director badar malik (1 page)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2007Return made up to 17/03/07; full list of members (7 pages)
15 April 2007Return made up to 17/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 17/03/06; full list of members (7 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
7 July 2005Return made up to 17/03/05; full list of members (8 pages)
7 July 2005Return made up to 17/03/05; full list of members (8 pages)
15 October 2004Registered office changed on 15/10/04 from: suite b, 29 harley street london W1G 9QR (1 page)
15 October 2004Registered office changed on 15/10/04 from: suite b, 29 harley street london W1G 9QR (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
17 March 2004Incorporation (8 pages)
17 March 2004Incorporation (8 pages)