Company NameRP Corporate Strategy Limited
Company StatusDissolved
Company Number03199168
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 12 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameCb Corporate Strategy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Director NameClive Samuel Russell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 402 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Director NameStephen Antony Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 April 2008)
RoleConsultant
Correspondence AddressOrchard View
Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressFlat 402 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Application for striking-off (1 page)
19 August 2007Director's particulars changed (1 page)
19 August 2007Registered office changed on 19/08/07 from: 16 claverley grove london N3 2DH (1 page)
3 August 2007New director appointed (3 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
25 July 2007Withdrawal of application for striking off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
2 October 2006Director's particulars changed (1 page)
23 May 2006Return made up to 10/05/06; full list of members (7 pages)
20 July 2005Return made up to 10/05/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 September 2004Registered office changed on 01/09/04 from: 38A woodland way mill hill london NW7 2JR (1 page)
28 July 2004Return made up to 10/05/04; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 June 2003Return made up to 10/05/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
13 August 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2002Return made up to 10/05/02; full list of members (7 pages)
21 November 2001Registered office changed on 21/11/01 from: 24 holly park gardens finchley london N3 3NJ (1 page)
28 June 2001Full accounts made up to 31 May 2000 (8 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
2 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 May 1999 (8 pages)
10 June 1999Full accounts made up to 31 May 1998 (8 pages)
16 May 1999Return made up to 10/05/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 June 1998Return made up to 15/05/98; no change of members (4 pages)
19 May 1997Return made up to 15/05/97; full list of members (6 pages)
16 July 1996Company name changed cb corporate strategy LIMITED\certificate issued on 17/07/96 (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 83 leonard street london EC2A 4QS (1 page)
29 May 1996Director resigned (1 page)
15 May 1996Incorporation (16 pages)