R.D.I. PROPERTY MANAGEMENT LIMITED

R.D.I. PROPERTY MANAGEMENT LIMITED

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

    Company NameR.D.I. PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06934824
    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 R.D.I. PROPERTY MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is R.D.I. PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Harpal House 14 Holyhead Road
    Handsworth
    B21 0LT Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.D.I. PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for R.D.I. PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended total exemption small company accounts made up to Jun 30, 2015

    5 pagesAAMD

    Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on Jan 11, 2017

    1 pagesAD01

    Termination of appointment of Robert Michael Bailey as a director on Oct 06, 2016

    1 pagesTM01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 10
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Robert Michael Bailey on Aug 12, 2013

    2 pagesCH03

    Director's details changed for Mr Robert Michael Bailey on Aug 12, 2013

    2 pagesCH01

    Annual return made up to Jun 16, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Registered office address changed from * 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN* on Mar 19, 2012

    1 pagesAD01

    Annual return made up to Jun 16, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Jun 16, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jun 16, 2009

    • Capital: GBP 10
    2 pagesSH01

    Miscellaneous

    288A duplicate appointment of robert bailey as secretary and director
    3 pagesMISC

    Who are the officers of R.D.I. PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Robert Michael
    Newton Road
    Great Barr
    B43 6HN Birmingham
    177
    England
    Secretary
    Newton Road
    Great Barr
    B43 6HN Birmingham
    177
    England
    British148979140001
    DANKS, Rodger John
    Forest Lane
    Bobbington
    DY7 5EB South Staffs
    Halfpenny Cottage
    Director
    Forest Lane
    Bobbington
    DY7 5EB South Staffs
    Halfpenny Cottage
    EnglandBritish49034890002
    BAILEY, Robert Michael
    Newton Road
    Great Barr
    B43 6HN Birmingham
    177
    England
    Director
    Newton Road
    Great Barr
    B43 6HN Birmingham
    177
    England
    United KingdomBritish132553890001
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritish132925080001

    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