Company NameRKS Group Limited
Company StatusDissolved
Company Number05249824
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammed Kashif Bhatti
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 San Juan Drive
Chafford Hundred
Essex
RM16 6LQ
Secretary NameJoseph Hafeez
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
13 St Alban Road
Seven King
Essex
IG3 8LN
Director NameMohammed Sharjeel Bhatti
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Duarte Place
Grays
Essex
RM16 6PH
Director NameMohammed Sharjeel Bhatti
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Duarte Place
Grays
Essex
RM16 6PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 9 Redbridge Enterprise
Centre, Ilford
Essex
IG1 1TY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
13 November 2006Return made up to 05/10/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 April 2006Registered office changed on 21/04/06 from: 339A high road ilford essex IG1 1TE (1 page)
28 October 2005Return made up to 05/10/05; full list of members (3 pages)
27 October 2005Ad 15/10/04--------- £ si 2@2=4 £ ic 1/5 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary's particulars changed (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 October 2004Incorporation (16 pages)