About

Registered Number: 04831451
Date of Incorporation: 14/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 7 months ago)
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Founded in 2003, R.D. Costings Ltd have registered office in Bromley in Kent, it has a status of "Dissolved". Smith, Deborah, Taplin, Robin are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPLIN, Robin 14 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Deborah 14 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 16 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 03 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
225 - Change of Accounting Reference Date 18 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.