Company NameR & D Computer Consultants Ltd
Company StatusDissolved
Company Number03425683
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ramesh Dubasia
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence Address25 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameVanita Patel
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 The Broadway
East Lane
Wembley Park
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£124,656
Cash£141,883
Current Liabilities£21,756

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
29 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(3 pages)
29 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(3 pages)
27 September 2011Termination of appointment of Vanita Patel as a secretary on 16 August 2011 (1 page)
27 September 2011Termination of appointment of Vanita Patel as a secretary (1 page)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Ramesh Dubasia on 16 August 2010 (2 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Ramesh Dubasia on 16 August 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 August 2009Secretary's Change of Particulars / vanita patel / 27/08/2009 / HouseName/Number was: , now: 25; Street was: 88 morley crescent east, now: coledale drive; Post Code was: HA7 2LQ, now: HA7 2QE (1 page)
27 August 2009Director's change of particulars / ramesh dubasia / 27/08/2009 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Secretary's change of particulars / vanita patel / 27/08/2009 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Director's Change of Particulars / ramesh dubasia / 27/08/2009 / HouseName/Number was: , now: 25; Street was: 88 morley crescent east, now: coledale drive; Post Code was: HA7 2LQ, now: HA7 2QE (1 page)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 September 2008Return made up to 17/08/08; full list of members (3 pages)
2 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 67 logan road wembley middlesex HA9 8PY (1 page)
16 January 2008Registered office changed on 16/01/08 from: 67 logan road wembley middlesex HA9 8PY (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 August 2007Return made up to 17/08/07; full list of members (6 pages)
31 August 2007Return made up to 17/08/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 September 2006Return made up to 17/08/06; full list of members (6 pages)
12 September 2006Return made up to 17/08/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 August 2005Return made up to 17/08/05; full list of members (6 pages)
24 August 2005Return made up to 17/08/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
13 August 2004Return made up to 17/08/04; full list of members (6 pages)
13 August 2004Return made up to 17/08/04; full list of members (6 pages)
6 July 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
6 July 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2002Return made up to 27/08/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 11 dickens road east ham newham london E6 3BX (1 page)
29 August 2001Registered office changed on 29/08/01 from: 11 dickens road east ham newham london E6 3BX (1 page)
12 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
7 September 2000Return made up to 27/08/00; full list of members (6 pages)
7 September 2000Return made up to 27/08/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 September 1999Return made up to 27/08/99; no change of members (4 pages)
14 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 August 1998 (10 pages)
8 October 1998Full accounts made up to 31 August 1998 (10 pages)
3 September 1998Return made up to 27/08/98; full list of members (6 pages)
3 September 1998Return made up to 27/08/98; full list of members (6 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 11 dickens road east ham london E6 3BX (1 page)
12 November 1997Registered office changed on 12/11/97 from: 11 dickens road east ham london E6 3BX (1 page)
12 November 1997New director appointed (2 pages)
27 August 1997Incorporation (12 pages)