About

Registered Number: 04584472
Date of Incorporation: 07/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2014 (9 years and 10 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Founded in 2002, Rgc General Builders Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is Searle, Kevin Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Kevin Reginald 28 February 2003 28 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2012
RESOLUTIONS - N/A 18 April 2011
AD01 - Change of registered office address 18 April 2011
4.20 - N/A 18 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 22 March 2006
363s - Annual Return 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 23 April 2004
RESOLUTIONS - N/A 19 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
287 - Change in situation or address of Registered Office 22 December 2002
CERTNM - Change of name certificate 18 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.