Company NameRGA Consulting Limited
Company StatusDissolved
Company Number02613433
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)
Dissolution Date22 March 2005 (19 years ago)
Previous NameAgentdeluxe Limited

Business Activity

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

Directors

Director NameBrian James Frost
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed28 June 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2005)
RoleBusiness Consultant
Correspondence Address38 Eden Road
Claremont
7708
South Africa
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameMr David Vernon Le Maitre
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 12 March 2001)
RoleChartered Accountant
Correspondence AddressCanada Court
Upland Road
St Peter Port
GY1 3BQ
Director NameStephen Alan Mallett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 12 March 2001)
RoleAirline Pilot
Correspondence AddressNanticoke
Rue De La Falaise, St. Martins
Guernsey
Channel Islands
GY4 6UN
Director NameJohn Denis Newton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address92 Newlands Avenue
Newlands, 7700
Cape Town
Foreign
Secretary NameJohn Denis Newton
NationalitySouth African
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2001)
RoleCompany Director
Correspondence Address92 Newlands Avenue
Newlands, 7700
Cape Town
Foreign
Director NameSimon Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Anthonys 30 Christchurch Road
Cheltenham
Gloucestershire
GL50 2PL
Wales
Director NameStephen John Harlow
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Rectory Hill Castel
Guernsey
Channel Islands
GY5 7RN

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Application for striking-off (1 page)
27 August 2004Return made up to 22/05/04; full list of members (5 pages)
27 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 22/05/03; full list of members (5 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 August 2002Secretary's particulars changed (1 page)
27 May 2002Return made up to 22/05/02; full list of members (5 pages)
27 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
20 November 2001Return made up to 22/05/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
31 May 2000Return made up to 22/05/00; full list of members (8 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 June 1999Return made up to 22/05/99; full list of members (8 pages)
3 June 1998Return made up to 22/05/98; full list of members (8 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
29 May 1997Return made up to 22/05/97; full list of members (7 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 June 1996Return made up to 22/05/96; full list of members (7 pages)
13 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
31 July 1995Return made up to 22/05/95; full list of members (14 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
22 May 1991Incorporation (9 pages)