About

Registered Number: 04673937
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Unit 7 Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS,

 

Having been setup in 2003, R P Europe Ltd have registered office in Buckinghamshire, it's status is listed as "Dissolved". There are 2 directors listed as Roberts, Joyce Mary, Crawley, Rachelle for R P Europe Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Rachelle 21 February 2003 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Joyce Mary 21 February 2003 31 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 12 July 2017
SH19 - Statement of capital 20 June 2017
RESOLUTIONS - N/A 17 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2017
CAP-SS - N/A 17 May 2017
CS01 - N/A 27 February 2017
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 21 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 24 February 2015
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 19 September 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AR01 - Annual Return 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA - Annual Accounts 18 May 2009
169 - Return by a company purchasing its own shares 22 April 2009
363a - Annual Return 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
353 - Register of members 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
353 - Register of members 14 April 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 31 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
225 - Change of Accounting Reference Date 07 June 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 21 December 2004
287 - Change in situation or address of Registered Office 29 June 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Fully Satisfied

N/A

Legal charge 26 April 2011 Fully Satisfied

N/A

Rent deposit deed 23 December 2009 Fully Satisfied

N/A

Rent deposit deed 21 December 2007 Fully Satisfied

N/A

Rent deposit deed 04 April 2007 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

All asset debenture deed 28 September 2006 Fully Satisfied

N/A

Rent deposit deed 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.