Company NameRDF Paper Ltd
Company StatusDissolved
Company Number08979926
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameSmartship Trading Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Scott Anthony O'Brien
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 11 Ovington Gardens
London
SW3 1LU
Director NameMr John James Cashmore Thorley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr John Cashmore-Thorley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Chase
Bromley
BR1 3DE

Location

Registered AddressFlat 9 11 Ovington Gardens
London
SW3 1LU
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1John Cashmore-thorley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 November 2020Appointment of Mr John Cashmore-Thorley as a director on 13 October 2020 (2 pages)
13 November 2020Registered office address changed from 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU England to 43 the Chase Bromley BR1 3DE on 13 November 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
6 October 2020Cessation of John Cashmore-Thorley as a person with significant control on 6 October 2020 (1 page)
6 October 2020Notification of Scott O'brien as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Cessation of Pfl Investments Ltd as a person with significant control on 6 October 2020 (1 page)
6 October 2020Cessation of Rdf Waste Ltd as a person with significant control on 6 October 2020 (1 page)
6 October 2020Registered office address changed from Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA England to 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU on 6 October 2020 (1 page)
6 October 2020Termination of appointment of John James Cashmore Thorley as a director on 6 October 2020 (1 page)
6 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 June 2020Appointment of Mr Scott Anthony O'brien as a director on 12 June 2020 (2 pages)
1 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 August 2018Registered office address changed from 43 the Chase Bromley BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA on 30 August 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 August 2018Notification of Pfl Investments Ltd as a person with significant control on 10 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
13 August 2018Notification of Rdf Waste Ltd as a person with significant control on 10 August 2018 (2 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)