Company NameR P M G Computing Limited
Company StatusDissolved
Company Number03113084
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Glenn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address60 Gay Gardens
Dagenham
Essex
RM10 7TR
Secretary NameMichele Glenn
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleNurse
Correspondence Address60 Gay Gardens
Dagenham
Essex
RM10 7TR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2004Return made up to 12/10/03; full list of members (6 pages)
6 February 2004Return made up to 12/10/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
20 December 2000Return made up to 12/10/00; full list of members (6 pages)
19 November 1999Return made up to 12/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 October 1997Registered office changed on 31/10/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
29 October 1997Return made up to 12/10/97; full list of members (4 pages)
18 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 November 1996Return made up to 12/10/96; full list of members (6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Ad 21/10/95--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995Accounting reference date notified as 31/10 (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 17 city business centre lower road london. SE16 1AA. (1 page)
12 October 1995Incorporation (22 pages)