R.D.I. PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | R.D.I. PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06934824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.D.I. PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for R.D.I. PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AAMD | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Robert Michael Bailey as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Robert Michael Bailey on Aug 12, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Robert Michael Bailey on Aug 12, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN* on Mar 19, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 16, 2009
| 2 pages | SH01 | ||||||||||
Miscellaneous 288A duplicate appointment of robert bailey as secretary and director | 3 pages | MISC | ||||||||||
Who are the officers of R.D.I. PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Robert Michael | Secretary | Newton Road Great Barr B43 6HN Birmingham 177 England | British | 148979140001 | ||||||
| DANKS, Rodger John | Director | Forest Lane Bobbington DY7 5EB South Staffs Halfpenny Cottage | England | British | 49034890002 | |||||
| BAILEY, Robert Michael | Director | Newton Road Great Barr B43 6HN Birmingham 177 England | United Kingdom | British | 132553890001 | |||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 |
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