London
N16 6XS
Secretary Name | Mr Jacob Rosenbaum |
---|---|
Status | Current |
Appointed | 23 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 92-94 Stamford Hill London N16 6XS |
Director Name | Mr John Shuker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Yew Tree House Acton Beauchamp Worcestershire WR6 5AE |
Secretary Name | Sally Ann Pfeiffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Cottages Bishops Frome Worcester WR6 5AY |
Website | www.telecommsdirect.com |
---|
Registered Address | 92-94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Rcuk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,779 |
Current Liabilities | £3,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 June 2023 | Notification of Rcuk Limited as a person with significant control on 1 June 2022 (2 pages) |
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
8 June 2023 | Cessation of Israel Rosenbaum as a person with significant control on 1 June 2022 (1 page) |
14 June 2022 | Change of details for Mr Israel Rosenbaum as a person with significant control on 5 June 2021 (2 pages) |
14 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from 72B Oldhill Street London N16 6NA England to 92-94 Stamford Hill London N16 6XS on 10 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Notification of Israel Rosenbaum as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Israel Rosenbaum as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Israel Rosenbaum as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2017 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2017-01-06
|
6 January 2017 | Annual return made up to 9 June 2016 Statement of capital on 2017-01-06
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Annual return made up to 9 June 2016 Statement of capital on 2017-01-06
|
6 January 2017 | Administrative restoration application (3 pages) |
6 January 2017 | Administrative restoration application (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2017 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2017-01-06
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Appointment of Mr Jacob Rosenbaum as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Isreal Rosenbaum as a director (2 pages) |
1 July 2014 | Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Jacob Rosenbaum as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Isreal Rosenbaum as a director (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of John Shuker as a director (1 page) |
9 June 2014 | Termination of appointment of John Shuker as a director (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Registered office address changed from Harmac House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Harmac House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 16 October 2012 (1 page) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Sally Pfeiffer as a secretary (1 page) |
15 March 2011 | Termination of appointment of Sally Pfeiffer as a secretary (1 page) |
15 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN on 23 February 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr John Shuker on 30 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr John Shuker on 30 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from allan brown (accountancy & taxation services) LTD 18-22 church street malvern worcestershire WR14 2AY (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from allan brown (accountancy & taxation services) LTD 18-22 church street malvern worcestershire WR14 2AY (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from office 3 raglan house westminster bank west malvern worcestershire WR14 4BN (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from office 3 raglan house westminster bank west malvern worcestershire WR14 4BN (1 page) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 3 raglan house westminster bank malvern worcestershire WR14 4BN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 3 raglan house westminster bank malvern worcestershire WR14 4BN (1 page) |
4 June 2007 | Return made up to 05/01/07; full list of members (2 pages) |
4 June 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 2ND floor 28-30 belle vue terrace malvern worcestershire WR14 4PZ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 2ND floor 28-30 belle vue terrace malvern worcestershire WR14 4PZ (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 05/01/06; full list of members (2 pages) |
28 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 victoria road great malvern worcestrershire WR14 2TD (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 victoria road great malvern worcestrershire WR14 2TD (1 page) |
5 January 2005 | Incorporation (13 pages) |
5 January 2005 | Incorporation (13 pages) |