Warning: file_put_contents(c/cb737498b61729de2f5228fc2f7b6e59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rdk Property Investments Llp, E1W 1YW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RDK PROPERTY INVESTMENTS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rdk Property Investments Llp. The company was founded 7 years ago and was given the registration number OC416666. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is None Supplied.

Company Information

Name:RDK PROPERTY INVESTMENTS LLP
Company Number:OC416666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Llp Designated Member02 April 2019Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Llp Designated Member30 March 2017Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Llp Designated Member30 March 2017Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Llp Designated Member30 March 2017Active

People with Significant Control

Mrs Bhanumati Ratilal Motiram
Notified on:05 August 2018
Status:Active
Date of birth:May 1935
Nationality:British
Address:Suite 2, The Brentano Suite, Solar House, London, N12 8QJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Ratilal Motiram
Notified on:30 March 2017
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:United Kingdom
Address:166, College Road, Harrow, United Kingdom, HA1 1RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Dilip Kumar Ratilal Motiram
Notified on:30 March 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:166, College Road, Harrow, United Kingdom, HA1 1RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Kamlesh Motiram
Notified on:30 March 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:166, College Road, Harrow, United Kingdom, HA1 1RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-01-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Insolvency

Liquidation voluntary determination.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.