Company NameRDG Plumbing & Heating Limited
Company StatusDissolved
Company Number06662708
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date29 October 2010 (13 years, 6 months ago)

Directors

Director NameRobert Donovan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLingmell 14 Phillips Close
Headley
Hampshire
GU35 8LY
Secretary NameMrs Amanda Donovan
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleSecretary
Correspondence AddressLingmell 14 Phillips Close
Headley
Hampshire
GU35 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
2 July 2009Statement of affairs with form 4.19 (5 pages)
2 July 2009Statement of affairs with form 4.19 (5 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-22
(1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009Registered office changed on 09/06/2009 from lingmell 14 phillips close headley hants GU35 8LY (1 page)
9 June 2009Registered office changed on 09/06/2009 from lingmell 14 phillips close headley hants GU35 8LY (1 page)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Secretary appointed amanda donovan (2 pages)
28 August 2008Director appointed robert donovan (2 pages)
28 August 2008Registered office changed on 28/08/2008 from picktree house monks walk farnham surrey GU9 8HT (1 page)
28 August 2008Registered office changed on 28/08/2008 from picktree house monks walk farnham surrey GU9 8HT (1 page)
28 August 2008Ad 04/08/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
28 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
28 August 2008Appointment Terminated Director company directors LIMITED (1 page)
28 August 2008Director appointed robert donovan (2 pages)
28 August 2008Ad 04/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Secretary appointed amanda donovan (2 pages)
4 August 2008Incorporation (16 pages)
4 August 2008Incorporation (16 pages)