London
SE10 0LA
Director Name | Mr David Lee Marshall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Forest Avenue Aberdeen AB15 4TH Scotland |
Director Name | Mr Iain Knott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2018) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Brooklands 191 Reading Road Wokingham Berkshire RG41 1LJ |
Director Name | Mr Stephen Alexander Baird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest View Dockenfield Hampshire GU10 4HA |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
14 May 2018 | Termination of appointment of Iain Knott as a director on 10 May 2018 (1 page) |
14 May 2018 | Cessation of Rcog Holdings Limited as a person with significant control on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of David Lee Marshall as a director on 10 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 March 2018 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 112 Jermyn Street London SW1Y 6LS on 12 March 2018 (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
20 April 2016 | Appointment of Mr Stephen Alexander Baird as a director on 6 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Stephen Alexander Baird as a director on 6 April 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Appointment of Mr Patrick Horst Rocholl as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Patrick Horst Rocholl as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Iain Knott as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Iain Knott as a director on 6 April 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|