About

Registered Number: 04510699
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 20 Amber Heights, Ripley, Derbyshire, DE5 3SP

 

Established in 2002, R K M D Properties Ltd are based in Derbyshire, it's status is listed as "Dissolved". Thomas, William David, Thomas, Margaret are listed as the directors of R K M D Properties Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, William David 23 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Margaret 23 August 2002 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
CERTNM - Change of name certificate 21 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.