Company NameR&GF IT Services Limited
Company StatusDissolved
Company Number03504717
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Margaret Ford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleSecretary
Correspondence Address12 Sherwood Park Avenue
Sidcup
Kent
DA15 9HW
Director NameRichard Ford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleComputer Engineer
Correspondence Address12 Sherwood Park Avenue
Sidcup
Kent
DA15 9HW
Secretary NameRichard Ford
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Sherwood Park Avenue
Sidcup
Kent
DA15 9HW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£23,460
Net Worth£1,194
Cash£3,791
Current Liabilities£3,670

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
11 September 2000Full accounts made up to 29 February 2000 (9 pages)
25 April 2000Return made up to 05/02/00; full list of members (7 pages)
15 November 1999Full accounts made up to 28 February 1999 (9 pages)
25 March 1999Return made up to 05/02/99; full list of members (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 February 1998Director resigned (1 page)
5 February 1998Incorporation (15 pages)