Company NameRMW Computer Recruitment Consultants Limited
Company StatusDissolved
Company Number02717902
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Raymond Martin Wilkins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(same day as company formation)
RoleComputer Recruitment Consultan
Country of ResidenceEngland
Correspondence Address3 Kilmiston Avenue
Shepperton
Middlesex
TW17 9DL
Secretary NameSonia Castro
NationalityBritish
StatusClosed
Appointed03 February 2004(11 years, 8 months after company formation)
Appointment Duration2 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address3 Kilmiston Avenue
Shepperton
Middlesex
TW17 9DL
Secretary NameMrs Mary Ann Wilkins
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mill Farm Crescent
Hounslow
Middlesex
TW4 5PG
Secretary NameMs Marisu Wilkins
NationalityJapanese
StatusResigned
Appointed01 March 1993(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Kings Chase
East Molesey
Surrey
KT8 9DH
Secretary NameRichard John Dronfield
NationalityBritish
StatusResigned
Appointed08 May 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2003)
RoleCompany Director
Correspondence Address21 Templar Place
Hampton
Middlesex
TW12 2NE
Director NameRichard John Dronfield
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2003)
RoleConsultant
Correspondence Address21 Templar Place
Hampton
Middlesex
TW12 2NE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,259
Cash£1,093
Current Liabilities£54,683

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2006Bona Vacantia disclaimer (1 page)
28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2004Return made up to 27/05/04; full list of members (6 pages)
20 February 2004New secretary appointed (2 pages)
26 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 August 2003Secretary resigned;director resigned (2 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 September 2000New director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Director's particulars changed (1 page)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 June 1999Return made up to 27/05/99; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Return made up to 27/05/98; no change of members (4 pages)
18 June 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 July 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Registered office changed on 28/08/96 from: 119,kings chase east molesey surrey KT8 9DG (1 page)
3 June 1996Return made up to 27/05/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (8 pages)