Company NameRadio Controlled Models And Electronics Ltd
Company StatusDissolved
Company Number05661527
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Directors

Director NameMr David James Bailey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Norton Lane, Norton
Stoke-On-Trent
Staffordshire
ST6 8BZ
Director NameMr Lee Graham Blackhurst
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Shotsfield Street
Stoke-On-Trent
Staffordshire
ST2 7EU
Secretary NameMr David James Bailey
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Norton Lane, Norton
Stoke-On-Trent
Staffordshire
ST6 8BZ

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Next Accounts Due22 October 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Notice of final account prior to dissolution (1 page)
9 February 2017Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
12 March 2015Withdraw the company strike off application (2 pages)
12 March 2015Withdraw the company strike off application (2 pages)
28 October 2009Registered office address changed from 145a Fordgreen Road Stoke-on-Trent Staffordshire ST6 1PF on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 145a Fordgreen Road Stoke-on-Trent Staffordshire ST6 1PF on 28 October 2009 (2 pages)
27 October 2009Order of court to wind up (2 pages)
27 October 2009Appointment of a liquidator (1 page)
27 October 2009Appointment of a liquidator (1 page)
27 October 2009Order of court to wind up (2 pages)
27 April 2009Dissolution deferment (1 page)
27 April 2009Completion of winding up (1 page)
27 April 2009Dissolution deferment (1 page)
27 April 2009Completion of winding up (1 page)
1 August 2008Order of court to wind up (1 page)
1 August 2008Order of court to wind up (1 page)
24 April 2008Compulsory strike-off action has been suspended (1 page)
24 April 2008Compulsory strike-off action has been suspended (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
17 January 2006Registered office changed on 17/01/06 from: 145A fordgreen road stoke-on-trent staffordshire ST6 1PS (1 page)
17 January 2006Registered office changed on 17/01/06 from: 145A fordgreen road stoke-on-trent staffordshire ST6 1PS (1 page)
22 December 2005Incorporation (13 pages)
22 December 2005Incorporation (13 pages)