Company NameRBKD Limited
Company StatusDissolved
Company Number06378218
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameRichard Blunt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceKent
Correspondence Address28
Miners Way Lakesview Int. Bus. Park
Canterbury
Kent
CT3 4LQ
Secretary NameMrs Michele Blunt
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address28
Miners Way Lakesview Int. Bus. Park
Canterbury
Kent
CT3 4LQ

Location

Registered Address18 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

1 at £1Richard Blunt
100.00%
Ordinary

Financials

Year2014
Turnover£253,791
Gross Profit£97,381
Net Worth-£124,178
Cash£7,509
Current Liabilities£170,317

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Voluntary strike-off action has been suspended (1 page)
1 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Termination of appointment of Richard Blunt as a director (1 page)
4 February 2014Termination of appointment of Richard Blunt as a director (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
14 May 2013Registered office address changed from 28 Miners Way Lakesview Business Park Canterbury Kent CT3 4LQ United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 28 Miners Way Lakesview Business Park Canterbury Kent CT3 4LQ United Kingdom on 14 May 2013 (1 page)
2 April 2013Registered office address changed from 18 Schooner Park, Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 18 Schooner Park, Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 18 Schooner Park, Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom on 2 April 2013 (1 page)
1 April 2013Termination of appointment of Michele Blunt as a secretary (1 page)
1 April 2013Termination of appointment of Michele Blunt as a secretary (1 page)
9 January 2013Registered office address changed from 28 Miners Way Lakesview Int. Bus. Park, Canterbury Kent CT3 4LQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 28 Miners Way Lakesview Int. Bus. Park, Canterbury Kent CT3 4LQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 28 Miners Way Lakesview Int. Bus. Park, Canterbury Kent CT3 4LQ on 9 January 2013 (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 October 2010Director's details changed for Richard Blunt on 19 September 2010 (2 pages)
17 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Richard Blunt on 19 September 2010 (2 pages)
17 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 April 2009Partial exemption accounts made up to 30 September 2008 (11 pages)
24 April 2009Partial exemption accounts made up to 30 September 2008 (11 pages)
10 October 2008Secretary's change of particulars / michele blunt / 10/10/2008 (1 page)
10 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 October 2008Secretary's change of particulars / michele blunt / 10/10/2008 (1 page)
24 September 2008Secretary's change of particulars / michele hudnott / 24/09/2008 (1 page)
24 September 2008Secretary's change of particulars / michele hudnott / 24/09/2008 (1 page)
21 September 2007Incorporation (14 pages)
21 September 2007Incorporation (14 pages)