Company NameRGK Trading Limited
Company StatusDissolved
Company Number08837654
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMrs Martina Kilikita
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRowley House Totteridge Green
Whetstone
London
N20 8PH
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountview Court
310 Friern Barnet Lane
London
N20 0LD

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Rgk Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
15 December 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 15 December 2021 (1 page)
1 November 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 October 2020Change of details for Rgk Properties Limited as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page)
29 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mr Russell George Kilikita on 27 November 2019 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
14 February 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
14 February 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)