Company NameRKS Plastics Limited
Company StatusDissolved
Company Number05193312
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameDipak Ratilal Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address101 St Andrews Drive
Stanmore
Middlesex
HA7 2LZ
Secretary NameAsmita Shah
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address101 St Andrews Drive
Stanmore
Middlesex
HA7 2LZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.rksweb.co.uk

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Dipak Ratilal Shah
50.00%
Ordinary
50 at £1Mrs Asmita Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£20,615
Cash£78,084

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 22 October 2018 (1 page)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Dipak Ratilal Shah on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Asmita Shah on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dipak Ratilal Shah on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Asmita Shah on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dipak Ratilal Shah on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Asmita Shah on 1 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 30/07/08; no change of members (6 pages)
18 August 2008Return made up to 30/07/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 30/07/07; no change of members (6 pages)
17 August 2007Return made up to 30/07/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 30/07/06; full list of members (6 pages)
31 August 2006Return made up to 30/07/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2005Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005Return made up to 30/07/05; full list of members (6 pages)
19 August 2005Return made up to 30/07/05; full list of members (6 pages)
31 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New secretary appointed (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)