About

Registered Number: 05143294
Date of Incorporation: 02/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, EC1R 4HE

 

Based in London, R & D Vehicle Systems Ltd was established in 2004, it's status at Companies House is "Liquidation". The companies director is listed as Mitchell, Alister David at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Alister David 08 June 2012 23 November 2015 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 20 February 2017
F10.2 - N/A 29 April 2016
AD01 - Change of registered office address 22 December 2015
RESOLUTIONS - N/A 18 December 2015
4.20 - N/A 18 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 29 May 2015
SH08 - Notice of name or other designation of class of shares 14 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 25 September 2014
RESOLUTIONS - N/A 09 September 2014
SH08 - Notice of name or other designation of class of shares 09 September 2014
MR04 - N/A 26 July 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 01 July 2014
MR01 - N/A 05 December 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 31 October 2012
TM02 - Termination of appointment of secretary 26 June 2012
AD01 - Change of registered office address 19 June 2012
AP03 - Appointment of secretary 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
123 - Notice of increase in nominal capital 01 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.