About

Registered Number: 03141916
Date of Incorporation: 28/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (7 years and 10 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Having been setup in 1995, Rrd Gds Holdings (Europe) Ltd has its registered office in Cambridge, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed as Kibble, Leslie John, Pateman, Philip John, Wodward, Kathleen for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBBLE, Leslie John 14 March 1996 31 March 1997 1
PATEMAN, Philip John 14 March 1996 31 March 1997 1
WODWARD, Kathleen 15 November 1999 25 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 24 August 2015
RESOLUTIONS - N/A 21 August 2015
4.70 - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 November 2012
SH01 - Return of Allotment of shares 28 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 23 April 2010
RESOLUTIONS - N/A 05 March 2010
SH01 - Return of Allotment of shares 05 March 2010
MEM/ARTS - N/A 15 January 2010
AR01 - Annual Return 24 December 2009
RESOLUTIONS - N/A 06 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2009
SH01 - Return of Allotment of shares 06 December 2009
AA - Annual Accounts 29 September 2009
RESOLUTIONS - N/A 05 January 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
MEM/ARTS - N/A 04 April 2007
CERTNM - Change of name certificate 28 March 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
363s - Annual Return 21 July 2005
363s - Annual Return 29 January 2005
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
MEM/ARTS - N/A 15 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2001
CERTNM - Change of name certificate 02 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
123 - Notice of increase in nominal capital 20 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
RESOLUTIONS - N/A 13 December 2000
RESOLUTIONS - N/A 13 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
363s - Annual Return 22 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2000
AA - Annual Accounts 25 July 2000
225 - Change of Accounting Reference Date 13 July 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
169 - Return by a company purchasing its own shares 16 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
169 - Return by a company purchasing its own shares 21 June 1999
169 - Return by a company purchasing its own shares 21 June 1999
169 - Return by a company purchasing its own shares 21 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
363s - Annual Return 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
RESOLUTIONS - N/A 13 November 1998
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363s - Annual Return 06 February 1997
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
MEM/ARTS - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
395 - Particulars of a mortgage or charge 20 March 1996
395 - Particulars of a mortgage or charge 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
123 - Notice of increase in nominal capital 20 March 1996
CERTNM - Change of name certificate 23 February 1996
NEWINC - New incorporation documents 28 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 December 2000 Fully Satisfied

N/A

Account charge 14 March 1996 Fully Satisfied

N/A

Account charge 14 March 1996 Fully Satisfied

N/A

Keyman insurance assignment 14 March 1996 Fully Satisfied

N/A

Mortgage debenture 14 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.