Company NameRPR Computer Services Limited
Company StatusDissolved
Company Number03349068
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameSpeed 6282 Limited

Business Activity

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

Directors

Director NameMr Patrick Roche
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chevening Road
London
NW6 6DB
Secretary NameLinda Roche
NationalityIrish
StatusClosed
Appointed20 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address67 Chevening Road
London
NW6 6DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 303 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
12 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Return made up to 10/04/00; full list of members (6 pages)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 December 1998Registered office changed on 07/12/98 from: 1/7 boundary row london SE1 8HP (1 page)
1 May 1998Return made up to 10/04/98; full list of members (6 pages)
13 October 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 July 1997Company name changed speed 6282 LIMITED\certificate issued on 02/07/97 (2 pages)
10 April 1997Incorporation (20 pages)