Company NameRFC Express Ltd
Company StatusDissolved
Company Number05720291
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMythile Rajakanthan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Harrow View
Harrow
Middlesex
HA1 4TN
Secretary NamePonnuthurai Rajakanthan
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address196 Harrow View
Harrow
Middlesex
HA1 4TN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address27 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mythile Rajakanthan
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,334
Cash£540
Current Liabilities£54,466

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2015Voluntary strike-off action has been suspended (1 page)
24 September 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Voluntary strike-off action has been suspended (1 page)
29 October 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
23 January 2014Registered office address changed from C/O Mnp Accountants 468 Church Lane London NW9 8UA England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Mnp Accountants 468 Church Lane London NW9 8UA England on 23 January 2014 (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
16 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 August 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Director's details changed for Mythile Rajakanthan on 23 February 2010 (2 pages)
7 July 2011Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page)
7 July 2011Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page)
7 July 2011Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mythile Rajakanthan on 23 February 2010 (2 pages)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 23/02/09; full list of members (3 pages)
5 May 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 23/02/08; full list of members (3 pages)
27 April 2009Return made up to 23/02/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
10 December 2007Registered office changed on 10/12/07 from: 27 impington willingham way kingston upon thames surrey KT1 3H2 (1 page)
10 December 2007Registered office changed on 10/12/07 from: 27 impington willingham way kingston upon thames surrey KT1 3H2 (1 page)
28 November 2007Return made up to 23/02/07; full list of members (2 pages)
28 November 2007Return made up to 23/02/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 33 station road harrow middx HA1 4TN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 33 station road harrow middx HA1 4TN (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
23 February 2006Incorporation (9 pages)
23 February 2006Incorporation (9 pages)