Whetstone
London
N20 8PH
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Rgk Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
15 December 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 October 2020 | Change of details for Rgk Properties Limited as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Registered 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 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Russell George Kilikita on 27 November 2019 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
16 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|