London
EC3V 1LT
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mrs Elaine Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | rdt-osg.com |
---|---|
Email address | [email protected] |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rdt Office Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (47 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (5 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages) |
19 December 2017 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages) |
18 December 2017 | Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages) |
18 December 2017 | Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Elaine Russell as a director on 12 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Elaine Russell as a director on 12 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Director's details changed for Mrs Elaine Russell on 15 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Mrs Elaine Russell on 15 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Company name changed xpertise print solutions LTD\certificate issued on 23/12/14
|
23 December 2014 | Company name changed xpertise print solutions LTD\certificate issued on 23/12/14
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages) |
8 May 2012 | Company name changed russer LTD\certificate issued on 08/05/12
|
8 May 2012 | Company name changed russer LTD\certificate issued on 08/05/12
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|