RCA INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRCA INTERNATIONAL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00907774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RCA INTERNATIONAL?

    • (7260) /
    • (7415) /

    Where is RCA INTERNATIONAL located?

    Registered Office Address
    Webber House
    26-28 Market Street
    WA14 1PF Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RCA INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    RCA INTERNATIONAL LIMITEDJun 06, 1967Jun 06, 1967

    What are the latest accounts for RCA INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RCA INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jul 25, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2011

    Statement of capital on Aug 02, 2011

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canc share prem 18/03/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Annual return made up to Jul 25, 2010 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for Zachary Joseph Citron on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Gillian May Wheeler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Marlin Risinger on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen John Dwyer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ann Elizabeth Brennan on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 16, 2009

    1 pagesAD01

    legacy

    5 pages363a

    Who are the officers of RCA INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Secretary
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BRENNAN, Ann Elizabeth
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CITRON, Zachary Joseph
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    DWYER, Stephen John
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    RISINGER, Marlin
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United States118029170001
    WHEELER, Gillian May
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MORROW, Graham
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    Secretary
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    British5657960001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DUPUIS, Patrick Lucien Andre
    257 Pavillion Road
    SW1X 0PB London
    Director
    257 Pavillion Road
    SW1X 0PB London
    French35961420001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    MATTHEWS, Colin Stephen
    28 Elgin Crescent
    W11 2JR London
    Director
    28 Elgin Crescent
    W11 2JR London
    British5657980001
    MORRIS, William Hazlitt
    28 Blenheim Terrace
    NW8 0EG London
    Director
    28 Blenheim Terrace
    NW8 0EG London
    EnglandBritish98419470001
    MORROW, Graham
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    Director
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    EnglandBritish5657960001
    NASS, Eric Thomas
    6 Rushmere Place
    Wimbledon
    SW19 5BD London
    Director
    6 Rushmere Place
    Wimbledon
    SW19 5BD London
    American35961300001
    RASMUSSEN, Alan Alastair
    25 Pine Walk
    KT11 2HJ Cobham
    Surrey
    Director
    25 Pine Walk
    KT11 2HJ Cobham
    Surrey
    British5657990001
    SHAROOD, John Newell
    22 Lord Chancellor Walk
    KT2 7HG Kingston Upon Thames
    Surrey
    Director
    22 Lord Chancellor Walk
    KT2 7HG Kingston Upon Thames
    Surrey
    Us Citizen75680640001
    TAPPERT, George Reinhold
    21 Thurloe Square
    SW7 2SD London
    Director
    21 Thurloe Square
    SW7 2SD London
    Usa52890520001
    WAKE, Hilary Anne
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    Director
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    British64116180001

    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