ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RDC Glass (Cambridge) Ltd

RDC Glass (Cambridge) Ltd is a dissolved company incorporated on 20 May 2019 with the registered office located in Cambridge, Cambridgeshire. RDC Glass (Cambridge) Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 22 October 2024 (1 year ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
12003925
Private limited company
Age
6 years
Incorporated 20 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 4 Dry Drayton Industries, Scotland Road
Dry Drayton
Cambridge
CB23 8AJ
England
Address changed on 11 Jun 2024 (1 year 4 months ago)
Previous address was 13 Ayr Close Stevenage SG1 5RZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in England • Born in Dec 1970
Director • British • Lives in UK • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RDC Glass Ltd
Raymond Douglas Davies Coleman is a mutual person.
Active
Aspect Creative Glass Ltd
Alexander Day is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.79K
Increased by £592 (+27%)
Total Liabilities
-£2.54K
Decreased by £534 (-17%)
Net Assets
£250
Increased by £1.13K (-129%)
Debt Ratio (%)
91%
Decreased by 48.88% (-35%)
Latest Activity
Compulsory Dissolution
1 Year Ago on 22 Oct 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Nicola Coleman Resigned
1 Year 5 Months Ago on 28 May 2024
Mr Alexander Day Appointed
1 Year 5 Months Ago on 28 May 2024
Alexander Day (PSC) Appointed
1 Year 5 Months Ago on 28 May 2024
Raymond Douglas Davies Coleman Resigned
1 Year 5 Months Ago on 28 May 2024
Mr Alexander Day Appointed
1 Year 5 Months Ago on 28 May 2024
Nicola Coleman (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Raymond Douglas Davies Coleman (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover RDC Glass (Cambridge) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Appointment of Mr Alexander Day as a director on 28 May 2024
Submitted on 11 Jun 2024
Cessation of Raymond Douglas Davies Coleman as a person with significant control on 28 March 2024
Submitted on 11 Jun 2024
Termination of appointment of Raymond Douglas Davies Coleman as a director on 28 May 2024
Submitted on 11 Jun 2024
Registered office address changed from 13 Ayr Close Stevenage SG1 5RZ England to Unit 4 Dry Drayton Industries, Scotland Road Dry Drayton Cambridge CB23 8AJ on 11 June 2024
Submitted on 11 Jun 2024
Notification of Alexander Day as a person with significant control on 28 May 2024
Submitted on 11 Jun 2024
Cessation of Nicola Coleman as a person with significant control on 28 March 2024
Submitted on 11 Jun 2024
Appointment of Mr Alexander Day as a secretary on 28 May 2024
Submitted on 11 Jun 2024
Termination of appointment of Nicola Coleman as a secretary on 28 May 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year