Company NameRDC Inc Limited
Company StatusDissolved
Company Number09821641
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lina Jamil
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hedge Lane
London
N13 5SP
Director NameMs Joanna Aristodemou
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2018(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Maidstone Road
London
N11 2TR
Director NameMs Joanna Aristodemou
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2018(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Maidstone Road
London
N11 2TR
Director NameMiss Lina Jamil
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2018(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hedge Lane
London
N13 5SP
Director NameGintare Aristodemou
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed20 March 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Blackburn Court 933 High Road
London
N12 8QR

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

21 May 2018Delivered on: 5 June 2018
Persons entitled: Andreas Aristodemou

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (2 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Cessation of Gintare Aristodemou as a person with significant control on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Gintare Aristodemou as a director on 1 November 2019 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Appointment of Miss Lina Jamil as a director on 19 June 2019 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Cessation of Joanna Aristodemou as a person with significant control on 5 September 2018 (1 page)
6 September 2018Termination of appointment of Joanna Aristodemou as a director on 6 September 2018 (1 page)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 June 2018Registration of charge 098216410001, created on 21 May 2018 (35 pages)
15 May 2018Appointment of Gintare Aristodemou as a director on 20 March 2018 (2 pages)
15 May 2018Cessation of Lina Jamil as a person with significant control on 20 March 2018 (1 page)
15 May 2018Notification of Gintare Aristodemou as a person with significant control on 20 March 2018 (2 pages)
11 May 2018Termination of appointment of Lina Jamil as a director on 20 March 2018 (1 page)
11 May 2018Notification of Joanna Aristodemou as a person with significant control on 20 March 2018 (2 pages)
11 May 2018Appointment of Ms Joanna Aristodemou as a director on 20 March 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
3 April 2018Termination of appointment of Joanna Aristodemou as a director on 20 March 2018 (1 page)
3 April 2018Notification of Lina Jamil as a person with significant control on 20 March 2018 (2 pages)
3 April 2018Cessation of Joanna Aristodemou as a person with significant control on 20 March 2018 (1 page)
3 April 2018Appointment of Miss Lina Jamil as a director on 20 March 2018 (2 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(24 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(24 pages)