Company NameRCM Catering Limited
Company StatusDissolved
Company Number04030253
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameRCM Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameMrs Nicola Jane Johnson
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressConcession House
1 Stadium Way
Harlow
Essex
CM19 5GX
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Return made up to 10/07/05; full list of members (6 pages)
4 July 2005Application for striking-off (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Company name changed rcm properties LIMITED\certificate issued on 03/09/04 (2 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 10/07/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
25 July 2001Registered office changed on 25/07/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 July 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
12 July 2000Director resigned (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 July 2000Secretary resigned (2 pages)
10 July 2000Incorporation (16 pages)