Company NameRSC International Trading Limited
Company StatusDissolved
Company Number07506886
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Stephanie Louise Smith
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(6 days after company formation)
Appointment Duration12 years, 11 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 14 New Burlington Street
London
W1S 3BQ

Location

Registered Address201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2013
Turnover£109,961,565
Gross Profit£55,384
Net Worth£44,085
Cash£56,891
Current Liabilities£2,343,155

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 April 2019Notification of a person with significant control statement (2 pages)
16 April 2019Cessation of Akronwest Holding Limited as a person with significant control on 18 February 2017 (1 page)
16 April 2019Cessation of Canonbury East Holding Limited as a person with significant control on 6 April 2016 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2018Notification of Akronwest Holding Limited as a person with significant control on 18 February 2017 (2 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages)
13 February 2017Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages)
13 February 2017Director's details changed for Ms Stephanie Louise Smith on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Ms Stephanie Louise Smith on 1 February 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 July 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 14 July 2016 (1 page)
12 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
17 February 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
10 March 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
24 February 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
24 February 2011Termination of appointment of Peter Blom as a director (1 page)
24 February 2011Termination of appointment of Peter Blom as a director (1 page)
24 February 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)