Company NameRCG Corporation Limited
Company StatusDissolved
Company Number05427176
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date21 December 2010 (13 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 NameDr Wai Man Raymond Chu
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No. 7
Palm Drive, The Redhill Peninsula
Tai Tam
S.A.R
Hong Kong
Director NameKan Man Ying
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed11 February 2010(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 21 December 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLevel 9, Core C
Cyberport 3
100 Cyberport Road
Hong Kong
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed18 April 2005(same day as company formation)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NamePak Kun Anita Chau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20h, Block 7
Harmony Garden
Siu Sai Wan
Hong Kong

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£319
Net Worth-£158,436
Cash£7,641
Current Liabilities£166,077

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Application to strike the company off the register (3 pages)
27 August 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(5 pages)
14 May 2010Director's details changed for Dr Wai Man Raymond Chu on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Dr Wai Man Raymond Chu on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(5 pages)
14 May 2010Secretary's details changed for Rb Secretariat Limited on 18 April 2010 (2 pages)
14 May 2010Secretary's details changed for Rb Secretariat Limited on 18 April 2010 (2 pages)
1 April 2010Termination of appointment of Pak Chau as a director (2 pages)
1 April 2010Termination of appointment of Pak Chau as a director (2 pages)
1 April 2010Appointment of Kan Man Ying as a director (3 pages)
1 April 2010Appointment of Kan Man Ying as a director (3 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 April 2009Secretary's change of particulars / rb secretariat LIMITED / 14/04/2009 (1 page)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Secretary's Change of Particulars / rb secretariat LIMITED / 14/04/2009 / HouseName/Number was: , now: the broadgate tower,; Street was: beaufort house tenth floor, now: third floor,; Area was: 15 st botolph street, now: 20 primrose street,; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page)
3 April 2009Registered office changed on 03/04/2009 from beaufort house,, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
3 April 2009Registered office changed on 03/04/2009 from beaufort house,, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
9 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Incorporation (17 pages)
18 April 2005Incorporation (17 pages)