Company NameRSC Commodities Limited
Company StatusDissolved
Company Number05392688
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Omar Mukhtar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LE
Secretary NameMrs Zamard Mukhtar
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LE

Location

Registered Address38 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Omar Mukhtar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(4 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1,000
(4 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 September 2011Secretary's details changed for Zamard Mukhtar on 15 March 2010 (1 page)
8 September 2011Director's details changed for Omar Mukhtar on 15 March 2010 (2 pages)
8 September 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for Zamard Mukhtar on 15 March 2010 (1 page)
8 September 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Omar Mukhtar on 15 March 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 12/03/09; no change of members (4 pages)
4 August 2009Return made up to 12/03/09; no change of members (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Registered office changed on 16/04/2009 from 63 george street london W1U 8NA (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2009Secretary's change of particulars / zamard mukhtar / 30/03/2009 (1 page)
16 April 2009Return made up to 14/03/08; no change of members (4 pages)
16 April 2009Director's change of particulars / omar mukhtar / 30/03/2009 (1 page)
16 April 2009Director's change of particulars / omar mukhtar / 30/03/2009 (1 page)
16 April 2009Secretary's change of particulars / zamard mukhtar / 30/03/2009 (1 page)
16 April 2009Return made up to 14/03/08; no change of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 63 george street london W1U 8NA (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 May 2007Return made up to 15/03/07; full list of members (6 pages)
14 May 2007Return made up to 15/03/07; full list of members (6 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2006Return made up to 15/03/06; full list of members (6 pages)
20 April 2006Return made up to 15/03/06; full list of members (6 pages)
15 March 2005Incorporation (13 pages)
15 March 2005Incorporation (13 pages)