Company NameRSM Ethicals Limited
Company StatusDissolved
Company Number02943534
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Secretary NameMr John Douglas Barker
NationalityBritish
StatusResigned
Appointed01 September 1994(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Wimpole Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
14 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
26 November 1998Accounts made up to 30 June 1998 (4 pages)
26 November 1998Return made up to 28/06/98; full list of members (7 pages)
2 December 1997Accounts made up to 30 June 1997 (4 pages)
21 July 1997Return made up to 28/06/97; no change of members (5 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 September 1996Return made up to 28/06/96; no change of members (5 pages)
22 May 1996Accounts made up to 30 June 1995 (4 pages)
6 September 1995Return made up to 28/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)