Company NameRCAF Limited
Company StatusDissolved
Company Number07119366
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameShared Sky Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Erik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill Goat Lodge Road
Great Totham
Maldon
Essex
CM9 8BX
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 467
(4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 467
(4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 467
(4 pages)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (5 pages)
14 November 2011Application to strike the company off the register (5 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2010Company name changed shared sky LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed shared sky LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)