Company NameRKSG UK Limited
Company StatusDissolved
Company Number07766914
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kashif Masood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 405 Sutherland House
3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Parameswaran Tirumaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 405 Sutherland House
3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Nicholas Rowan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(3 months after company formation)
Appointment Duration6 years, 6 months (closed 19 June 2018)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 405 Sutherland House
3 Lloyds Avenue
London
EC3N 3DS

Contact

Websiterksg.co.uk
Telephone020 32869001
Telephone regionLondon

Location

Registered AddressSuite 405 Sutherland House
3 Lloyds Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

10 at £1Kashif Masood
33.33%
Ordinary
10 at £1Nicholas Rowan
33.33%
Ordinary
10 at £1Parameswaran Tirumaran
33.33%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(5 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(5 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(5 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
(5 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
(5 pages)
10 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 November 2012Registered office address changed from Bloomsbury House 4 Bloomsbury Square Holborn London WC1A 2RL United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Bloomsbury House 4 Bloomsbury Square Holborn London WC1A 2RL United Kingdom on 15 November 2012 (1 page)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 30
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 30
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 30
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
27 February 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
27 February 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
23 February 2012Registered office address changed from Flat a No 6 Windsor Road Palmers Green N13 5PR United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Flat a No 6 Windsor Road Palmers Green N13 5PR United Kingdom on 23 February 2012 (1 page)
13 December 2011Appointment of Mr Nicholas Rowan as a director (2 pages)
13 December 2011Director's details changed for Mr Parameswaran Tirumaran on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Kashif Masood on 13 December 2011 (2 pages)
13 December 2011Appointment of Mr Nicholas Rowan as a director (2 pages)
13 December 2011Director's details changed for Mr Kashif Masood on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Parameswaran Tirumaran on 13 December 2011 (2 pages)
8 September 2011Incorporation (21 pages)
8 September 2011Incorporation (21 pages)