Company NameReal Computer Solutions Limited
Company StatusDissolved
Company Number03501995
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameRichard Chee Shidhu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Garricks House
Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1HS
Secretary NameChristine Catherine Chen
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Regents Court
Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,299
Cash£16,936
Current Liabilities£28,247

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2004Voluntary strike-off action has been suspended (1 page)
10 June 2004Application for striking-off (1 page)
17 June 2003Registered office changed on 17/06/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
12 March 2003Secretary's particulars changed (1 page)
12 March 2003Return made up to 30/01/03; full list of members (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2002Return made up to 30/01/02; full list of members (6 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 30/01/01; full list of members (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Registered office changed on 14/07/00 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 June 2000Return made up to 30/01/00; full list of members (5 pages)
5 June 2000Registered office changed on 05/06/00 from: anker court dept bms bonehill road tamworth staffordshire B78 3HP (1 page)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 March 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Registered office changed on 03/03/99 from: 118B oxford road reading berkshire RE1 7NG (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
30 January 1998Incorporation (17 pages)