About

Registered Number: 03716411
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2018 (5 years and 10 months ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands, B3 2BB

 

R D A (Holdings) Ltd was registered on 19 February 1999 and are based in Birmingham, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Roy 19 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DICKENS, Christine Mary 19 February 1999 01 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2018
LIQ13 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 03 April 2017
4.70 - N/A 17 February 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 05 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2016
AA01 - Change of accounting reference date 13 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 11 March 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 03 December 2009
AD01 - Change of registered office address 30 November 2009
AD01 - Change of registered office address 19 November 2009
AD01 - Change of registered office address 19 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
363s - Annual Return 24 May 2000
225 - Change of Accounting Reference Date 04 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.