This company is commonly known as R S P Limited. The company was founded 19 years ago and was given the registration number 05284421. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | R S P LIMITED |
---|---|---|
Company Number | : | 05284421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 November 2004 |
End of financial year | : | 30 November 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnuts, Oak Farm Lane, Fairseat, Wrotham, TN15 7JU | Secretary | 22 January 2006 | Active |
Ripley, London Road, Maidstone, England, ME15 5AJ | Director | 18 June 2007 | Active |
9 Pembroke Road, Sevenoaks, TN13 1XR | Corporate Secretary | 11 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 November 2004 | Active |
56 Sevenoaks Road, Borough Green, TN15 8AY | Director | 11 November 2004 | Active |
4, Platt Mill Terrace, St Mary's Platt, United Kingdom, TN15 8JW | Director | 22 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-02-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-02-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-04-07 | Gazette | Gazette notice voluntary. | Download |
2014-09-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-08-12 | Gazette | Gazette notice compulsary. | Download |
2014-01-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-12-03 | Gazette | Gazette notice compulsary. | Download |
2013-03-22 | Annual return | Annual return company with made up date. | Download |
2012-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-26 | Officers | Change person director company with change date. | Download |
2011-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-16 | Officers | Change person director company with change date. | Download |
2011-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.