This company is commonly known as R C E Printing Ltd. The company was founded 4 years ago and was given the registration number 12363149. The firm's registered office is in LONDON. You can find them at 8 Langdon Drive, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | R C E PRINTING LTD |
---|---|---|
Company Number | : | 12363149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Langdon Drive, London, England, NW9 8NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Wendover Road, London, England, NW10 4RT | Director | 05 March 2021 | Active |
56b, Wendover Road, London, England, NW10 4RT | Secretary | 05 July 2020 | Active |
56, Wendover Road, London, England, NW10 4RT | Director | 07 December 2020 | Active |
33c, Merlin Crescent, Edgware, United Kingdom, HA8 6JJ | Director | 13 December 2019 | Active |
56b, Wendover Road, London, England, NW10 4RT | Director | 05 July 2020 | Active |
56, Wendover Road, London, England, NW10 4RT | Director | 20 January 2021 | Active |
8, Langdon Drive, London, England, NW9 8NR | Director | 02 August 2020 | Active |
8, Langdon Drive, London, England, NW9 8NR | Director | 28 November 2020 | Active |
Mr Bashir Ali | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wendover Road, London, England, NW10 4RT |
Nature of control | : |
|
Mr Abdirahman Mahamed | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wendover Road, London, England, NW10 4RT |
Nature of control | : |
|
Mr Amjad Ali | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wendover Road, London, England, NW10 4RT |
Nature of control | : |
|
Mrs Riffat Naqvi | ||
Notified on | : | 28 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Langdon Drive, London, England, NW9 8NR |
Nature of control | : |
|
Mr Abdirahman Mahamed | ||
Notified on | : | 02 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Langdon Drive, London, England, NW9 8NR |
Nature of control | : |
|
Mrs Davinder Kaur | ||
Notified on | : | 05 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 56b, Wendover Road, London, England, NW10 4RT |
Nature of control | : |
|
Mr Robert Enachescu | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33c, Merlin Crescent, Edgware, United Kingdom, HA8 6JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-20 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Officers | Appoint person director company with name date. | Download |
2020-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.