Company NameRSMI Limited
Company StatusDissolved
Company Number02217914
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Stephens
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 15 September 2009)
RoleCEO
Correspondence Address40a Edith Grove
London
SW10 0NJ
Secretary NameJean Stephens
NationalityAmerican
StatusClosed
Appointed29 January 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 15 September 2009)
RoleCEO
Correspondence Address40a Edith Grove
London
SW10 0NJ
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Portman Mansions
Porter Street
London
W1U 6DE
Director NameChristopher John Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 February 1993)
RoleChartered Accountant
Correspondence Address20 Woodfield Rise
Bushey Heath
Hertfordshire
WD23 4QS
Director NameClifford Eric Shanbury
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 February 1993)
RoleChartered Accountant
Correspondence Address10 Pikes End
Eastcote
Pinner
Middlesex
HA5 2EX
Secretary NameJune Philippa Addison
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Calbourne Road
London
SW12 8LW
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 08 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Christopher Connor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dales Drive
Tranmere Park
Guiseley
West Yorkshire
LS20 8HR
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunte Avenue
Haywards Heath
West Sussex
RH16 2AA
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBothams Hall Farm Moss Lane
Broadbottom
Hyde
SK14 3AW

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 30 finsbury square london EC2P 2YU (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
12 December 2007Return made up to 22/11/07; no change of members (7 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
11 March 2007Accounts for a dormant company made up to 30 April 2005 (3 pages)
11 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
23 January 2007Return made up to 22/11/06; full list of members (8 pages)
15 June 2006Registered office changed on 15/06/06 from: 2/4 cayton street london EC1V 9EH (1 page)
1 February 2006Return made up to 22/11/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
4 January 2005Return made up to 22/11/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
22 February 2002Return made up to 22/11/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
15 January 2001Return made up to 22/11/00; full list of members (7 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
9 December 1999Return made up to 22/11/99; full list of members (9 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 December 1998Return made up to 22/11/98; full list of members (7 pages)
20 November 1998New director appointed (3 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
16 December 1997Return made up to 22/11/97; no change of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
29 November 1996Return made up to 22/11/95; full list of members (6 pages)
29 November 1996Return made up to 22/11/96; no change of members (5 pages)
9 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
7 October 1993Memorandum and Articles of Association (17 pages)
5 February 1988Incorporation (22 pages)