Company NameResort Management Systems Limited
Company StatusDissolved
Company Number03228340
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Douglas Matthew Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2002(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2805 Shoshone Trail
Lafayette
Colorado
Co 80026
Secretary NameMr Kwang Boon Sim
NationalitySingaporean
StatusClosed
Appointed17 January 2003(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 10 April 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurswood Temple Close
Watford
Hertfordshire
WD17 3DR
Director NameRobert Thomas Trotta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed22 July 1996
Appointment Duration11 years, 8 months (resigned 31 March 2008)
RoleSales/Property
Correspondence Address85 Dovehouse Street
London
SW3 6JZ
Secretary NameJanine Elizabeth Bush
NationalityBritish
StatusResigned
Appointed22 July 1996
Appointment Duration6 years, 6 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address140a Braemar Avenue
London
NW10 0DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1996
Appointment Duration1 day (resigned 23 July 1996)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8a Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
14 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
28 September 2010Full accounts made up to 31 December 2009 (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (6 pages)
10 August 2010Director's details changed for Douglas Matthew Campbell on 22 July 2010 (2 pages)
10 August 2010Director's details changed for Douglas Matthew Campbell on 22 July 2010 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
7 August 2008Director's Change of Particulars / douglas campbell / 06/06/2008 / Nationality was: u s citizen, now: united states; HouseName/Number was: , now: 2805; Street was: flat 4, now: shoshone trail; Area was: 5 palace gate, now: ; Post Town was: london, now: lafayette; Region was: , now: colorado; Post Code was: W8 5LS, now: co 80026; Country was: , now: (1 page)
7 August 2008Director's change of particulars / douglas campbell / 06/06/2008 (1 page)
7 August 2008Secretary's Change of Particulars / kwng sim / 01/09/2007 / Forename was: kwng, now: kwang; HouseName/Number was: , now: burswood; Street was: 92 pinner view, now: temple close; Post Town was: harrow, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: HA1 4RH, now: WD17 3DR (2 pages)
7 August 2008Secretary's change of particulars / kwng sim / 01/09/2007 (2 pages)
30 April 2008Appointment Terminated Director robert trotta (1 page)
30 April 2008Appointment terminated director robert trotta (1 page)
6 September 2007Return made up to 23/07/07; no change of members (7 pages)
6 September 2007Return made up to 23/07/07; no change of members (7 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 23/07/06; full list of members (7 pages)
21 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 23/07/05; full list of members (7 pages)
7 September 2005Return made up to 23/07/05; full list of members (7 pages)
1 November 2004Return made up to 23/07/04; full list of members (7 pages)
1 November 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Return made up to 23/07/03; full list of members (7 pages)
18 August 2003Return made up to 23/07/03; full list of members (7 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
1 August 2002Return made up to 23/07/02; full list of members (6 pages)
1 August 2002Return made up to 23/07/02; full list of members (6 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 23/07/99; full list of members (6 pages)
22 February 2000Return made up to 23/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 May 1999Auditor's resignation (2 pages)
1 May 1999Auditor's resignation (2 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Return made up to 23/07/98; no change of members (4 pages)
3 July 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 July 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (14 pages)