Company NameRCM Worldwide Trading Limited
Company StatusDissolved
Company NumberSC411657
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Parminder Singh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/8 Merlin Business Centre, Merlin House Mossland
Glasgow
G52 4xz
G52 4XZ
Scotland

Location

Registered Address2/8 Merlin House/ 2/8 Merlin Business Centre Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

100 at £1Parminder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,084
Current Liabilities£31,341

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Mr Parminder Singh on 28 February 2013 (3 pages)
7 March 2013Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Parminder Singh on 28 February 2013 (3 pages)
7 March 2013Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)