REXAM RDI LIMITED
Overview
| Company Name | REXAM RDI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00044294 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REXAM RDI LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM RDI LIMITED located?
| Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REXAM RDI LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM DIGITAL IMAGING LIMITED | Sep 01, 1995 | Sep 01, 1995 |
| EASTERN PRESS,LIMITED(THE) | Jun 07, 1895 | Jun 07, 1895 |
What are the latest accounts for REXAM RDI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM RDI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 16, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Jan 04, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of REXAM RDI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | Capability Green LU1 3LG Luton 100 Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| DUNKS, Geoffey | Secretary | 145 Greenham Road RG14 7JL Newbury Berkshire | British | 39470740001 | ||||||||||
| GRAY, Colin Andrew | Secretary | 11 Conygree Close Lower Earley RG6 4XE Reading Berkshire | British | 34307720002 | ||||||||||
| PACKER, Suzanne Claire | Secretary | 1 Sybil's Way MK45 3AQ Houghton Conquest Bedfordshire | British | 212429790001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| CAIGER-SMITH, Patrick | Director | Newnham Grounds NN11 3EP Daventry | England | British | 112221420001 | |||||||||
| DAVISON, Alec Arthur | Director | 4 South Drive Sonning RG4 0GB Reading Berkshire | British | 20683200003 | ||||||||||
| DUGUID, Moray Stuart | Director | 103 Highgate West Hill N6 6AP London | British | 66137830002 | ||||||||||
| DUNKS, Geoffey | Director | 145 Greenham Road RG14 7JL Newbury Berkshire | British | 39470740001 | ||||||||||
| FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 268674590001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| GRAY, Colin Andrew | Director | 11 Conygree Close Lower Earley RG6 4XE Reading Berkshire | British | 34307720002 | ||||||||||
| MEDLEY, Peter | Director | The White House The Causeway CO6 5JR Boxford Suffolk | British | 56245740001 | ||||||||||
| OCALLAGHAN, Cuan Lindsey | Director | Milestone Andover Road RG15 0LL Newbury Berkshire | British | 11450110002 | ||||||||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||||||
| SMITH, Paul Raymond | Director | Lime Farm Barn Heydon Road Great Chishill SG8 8SR Royston Herts | United Kingdom | British | 111857000001 | |||||||||
| STAFF, Keith Harold | Director | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | 6857650001 | ||||||||||
| BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
| REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
| REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM RDI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Book Printing Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REXAM RDI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jul 21, 1959 Delivered On Aug 04, 1959 | Outstanding | Amount secured All moneys due etc. | |
Short particulars Land at the rear of 13, aintree rd, perivale middx title no mx 224923 together with all fixtures present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 12, 1951 Delivered On Dec 17, 1951 | Outstanding | Amount secured £39,000 | |
Short particulars 64/66, katesgrove lane, reading, berks, "le manoir, temple park, hurley, berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0