This company is commonly known as Rjd Cheetah Midco Limited. The company was founded 13 years ago and was given the registration number 07468129. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RJD CHEETAH MIDCO LIMITED |
---|---|---|
Company Number | : | 07468129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 16 December 2010 | Active |
6-7, Queen Street, London, England, EC4N 1SP | Director | 04 July 2019 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Secretary | 20 May 2013 | Active |
Unit A2, The Fleming Centre, Fleming Way, Crawley, RH10 9NF | Director | 16 December 2010 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Director | 20 May 2013 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Director | 13 December 2010 | Active |
Unite A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Director | 13 December 2010 | Active |
8-9, Well Court, London, EC4M 9DN | Director | 16 December 2010 | Active |
Unit A2 The Fleming Centre, Fleming Way, Crawley, RH10 9NF | Director | 11 January 2011 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Director | 24 October 2013 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF | Director | 27 April 2011 | Active |
Unit A2, The Fleming Centre, Flemingway, Crawley, RH10 9NF | Director | 24 May 2017 | Active |
Mr Alexander Francis Erickson | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | Unit A2, The Fleming Centre, Crawley, RH10 9NF |
Nature of control | : |
|
Mr Stephen Edward Perkins | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Unit A2, The Fleming Centre, Crawley, RH10 9NF |
Nature of control | : |
|
Mr Dominic Riley | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Unit A2, The Fleming Centre, Crawley, RH10 9NF |
Nature of control | : |
|
Chemigraphic Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A2 The Fleming Centre, Fleming Way, Crawley, England, RH10 9NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-26 | Resolution | Resolution. | Download |
2020-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-23 | Address | Change sail address company with new address. | Download |
2020-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-09 | Capital | Legacy. | Download |
2020-09-09 | Insolvency | Legacy. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-28 | Incorporation | Memorandum articles. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Change account reference date company previous extended. | Download |
2019-07-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.