About

Registered Number: 04695887
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Grange House, Brick Kiln Street, Tipton, West Midlands, DY4 9BP

 

Based in Tipton in West Midlands, Rsa Property Development Ltd was founded on 12 March 2003, it's status is listed as "Dissolved". The companies directors are listed as Afzal, Adnan, Qayyum, Abdul. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QAYYUM, Abdul 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AFZAL, Adnan 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 25 February 2010
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 08 June 2006
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 22 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2004 Outstanding

N/A

Debenture 15 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.