Company NameRed Pepper Software Limited
Company StatusDissolved
Company Number03158943
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date15 September 1998 (25 years, 8 months ago)
Previous NameRP Software Limited

Business Activity

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

Directors

Secretary NameChristopher Adam Grew
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameCaroline Billington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(1 year, 12 months after company formation)
Appointment Duration7 months (closed 15 September 1998)
RoleAccountant
Correspondence Address9 Battery End
Newbury
Berkshire
RG14 6NX
Director NameDaniel Troy Doles
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address20309 Saratoga Vista Court
Saratoga
California 95070
United States
Director NameMonte Zweben
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1998)
RolePresident/Ceo
Correspondence Address2070 Fell Street Number 9
San Francisco
California
94117

Location

Registered AddressBrobeck Hale Dorr International
Hasilwood House
60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
25 March 1998Location of register of members (1 page)
25 March 1998Return made up to 14/02/98; no change of members (4 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 May 1997Registered office changed on 16/05/97 from: brobeck hale & door internationa veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
25 February 1997Return made up to 14/02/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
14 May 1996Accounting reference date notified as 31/12 (1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996New director appointed (2 pages)
23 February 1996Company name changed rp software LIMITED\certificate issued on 26/02/96 (2 pages)
14 February 1996Incorporation (20 pages)