UKBizDB.co.uk

RJD CHEETAH MIDCO LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director16 December 2010Active
6-7, Queen Street, London, England, EC4N 1SP

Director04 July 2019Active
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Secretary20 May 2013Active
Unit A2, The Fleming Centre, Fleming Way, Crawley, RH10 9NF

Director16 December 2010Active
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Director20 May 2013Active
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Director13 December 2010Active
Unite A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Director13 December 2010Active
8-9, Well Court, London, EC4M 9DN

Director16 December 2010Active
Unit A2 The Fleming Centre, Fleming Way, Crawley, RH10 9NF

Director11 January 2011Active
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Director24 October 2013Active
Unit A2, The Fleming Centre, Flemingway, Crawley, United Kingdom, RH10 9NF

Director27 April 2011Active
Unit A2, The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director24 May 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-18Gazette

Gazette dissolved liquidation.

Download
2022-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-09Insolvency

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

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-23Address

Change sail address company with new address.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Insolvency

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-07-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.