Company NameRelease Management Solutions Limited
Company StatusDissolved
Company Number03512459
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Pinsker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressLarkrise
Tilford Street
Tilford
Surrey
GU10 2BW
Secretary NameVictorria Gostage
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLarkrise
Tilford Street
Tilford
Surrey
GU10 2BW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressJacob Cavenagh & Skeet
Chartered Accountants
5 Robin Hood Lane Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,406
Cash£108

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
5 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Registered office changed on 17/01/03 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
27 March 2002Return made up to 18/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 April 2001Accounts for a small company made up to 29 February 2000 (6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
5 April 2000Return made up to 18/02/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Registered office changed on 23/02/98 from: 83 leonard street london EC2A 4QS (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998New director appointed (1 page)
18 February 1998Incorporation (16 pages)