About

Registered Number: 06332130
Date of Incorporation: 02/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, RH1 5NB,

 

Based in Redhill, Rds Consultancy Ltd was founded on 02 August 2007, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARMAN, Peter Thomas 07 October 2009 05 December 2015 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Theresa 02 August 2007 07 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 12 April 2018
AA01 - Change of accounting reference date 10 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 05 December 2016
CERTNM - Change of name certificate 22 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AA01 - Change of accounting reference date 07 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 August 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 02 August 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 August 2010
AR01 - Annual Return 18 December 2009
AR01 - Annual Return 18 December 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
CERTNM - Change of name certificate 05 November 2009
RESOLUTIONS - N/A 05 November 2009
DISS40 - Notice of striking-off action discontinued 20 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 19 October 2009
DISS16(SOAS) - N/A 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.