Company NameR. K. Metal Works Ltd
Company StatusDissolved
Company Number05663268
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMohammad Babamiri-Ozongheshlagh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F11
35 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
Secretary NamePeyman Babamiri
NationalityIranian
StatusClosed
Appointed19 February 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 05 May 2015)
RoleOffice Management
Correspondence Address33 Poplar Grove
London
N11 3NH
Secretary NameMaryam Damari
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Grafton Crescent
London
NW1 8SL
Director NameMariwan Daudi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2008)
RoleDirector & Secretary
Correspondence Address30 Sydney House
Adelaide Street
Hull
North Humberside
HU1 2SU
Secretary NameMariwan Daudi
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2008)
RoleDirector & Secretary
Correspondence Address30 Sydney House
Adelaide Street
Hull
North Humberside
HU1 2SU

Contact

Websitewww.rkmetalworks.co.uk

Location

Registered AddressUnit F11
35 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

100 at £1Mohammad Babamiri-ozongheshlagh
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,404
Current Liabilities£9,767

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
31 December 2012Director's details changed for Mohammad Babamiri-Ozongheshlagh on 1 June 2012 (2 pages)
31 December 2012Director's details changed for Mohammad Babamiri-Ozongheshlagh on 1 June 2012 (2 pages)
31 December 2012Secretary's details changed for Peyman Babamiri on 1 June 2012 (2 pages)
31 December 2012Secretary's details changed for Peyman Babamiri on 1 June 2012 (2 pages)
31 December 2012Secretary's details changed for Peyman Babamiri on 1 June 2012 (2 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
31 December 2012Director's details changed for Mohammad Babamiri-Ozongheshlagh on 1 June 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Director's details changed for Mohammad Babamiri-Ozongheshlagh on 5 October 2009 (2 pages)
7 April 2010Director's details changed for Mohammad Babamiri-Ozongheshlagh on 5 October 2009 (2 pages)
7 April 2010Director's details changed for Mohammad Babamiri-Ozongheshlagh on 5 October 2009 (2 pages)
7 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Secretary appointed peyman babamiri (2 pages)
11 March 2008Appointment terminated director and secretary mariwan daudi (1 page)
11 March 2008Secretary appointed peyman babamiri (2 pages)
11 March 2008Appointment terminated director and secretary mariwan daudi (1 page)
10 March 2008Return made up to 28/12/07; full list of members (4 pages)
10 March 2008Return made up to 28/12/07; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 7 westmoreland house, cumberland park, scrubs lane, london NW10 6RE (1 page)
12 April 2007Registered office changed on 12/04/07 from: 7 westmoreland house, cumberland park, scrubs lane, london NW10 6RE (1 page)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
28 December 2005Incorporation (14 pages)
28 December 2005Incorporation (14 pages)