Company NameRPI Solutions Limited
Company StatusDissolved
Company Number03524470
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NamePermanent People Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year after company formation)
Appointment Duration15 years, 4 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
5 Old Bailey
London
EC4M 7BA
Director NameMr David Frederick Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
5 Old Bailey
London
EC4M 7BA
Director NameKeith Anthony Whicheloe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleConsultant
Correspondence AddressRidge Lea Oak Avenue
Sevenoaks
Kent
TN13 1PR
Secretary NameJulian Anthony Frankum
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMerle Cottage 1 Church Road
Worth
Crawley
West Sussex
RH10 7RP
Director NameMr Julian Anthony Frankum
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayheath Mews
Turners Hill Road, Worth
Crawley
West Sussex
RH10 4LY
Director NameStephen Beresford Dunning Lovelace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWineham Place
Wineham Lane
Wineham
Sussex
BN5 9AZ
Secretary NameMr Stephen Robert Trigg
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blanford Mews
Reigate
Surrey
RH2 7EP
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoner House London Road
Crawley
West Sussex
RH10 8LJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.kba-property.co.uk
Telephone01293 422202
Telephone regionCrawley

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1R.p. International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£37,000
Gross Profit£6,000
Net Worth-£2,000
Current Liabilities£31,000

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
1 November 2013Full accounts made up to 30 April 2013 (11 pages)
1 November 2013Full accounts made up to 30 April 2013 (11 pages)
1 October 2013Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages)
1 October 2013Director's details changed for Stuart Andrew Wilson on 1 July 2013 (2 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
13 December 2012Full accounts made up to 30 April 2012 (11 pages)
13 December 2012Full accounts made up to 30 April 2012 (11 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
22 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
22 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
20 June 2012Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA on 20 June 2012 (1 page)
20 June 2012Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA on 20 June 2012 (1 page)
19 June 2012Termination of appointment of Stephen Wright as a director (1 page)
19 June 2012Termination of appointment of Stephen Wright as a director (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 7 June 2011 (2 pages)
16 March 2011Appointment of Mr Stephen Dennis Wright as a director (3 pages)
16 March 2011Appointment of Mr Stephen Dennis Wright as a director (3 pages)
16 March 2011Termination of appointment of Julian Frankum as a director (2 pages)
16 March 2011Termination of appointment of Julian Frankum as a director (2 pages)
16 March 2011Termination of appointment of Stephen Lovelace as a director (2 pages)
16 March 2011Termination of appointment of Stephen Lovelace as a director (2 pages)
23 February 2011Company name changed permanent people LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
23 February 2011Company name changed permanent people LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
14 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
14 December 2010Change of name notice (2 pages)
13 July 2010Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Andrew Wilson on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Julian Anthony Frankum on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary stephen trigg (1 page)
1 July 2008Appointment terminated secretary stephen trigg (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
20 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 July 2003Return made up to 01/07/03; full list of members (7 pages)
29 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 10/07/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 August 2002Return made up to 10/07/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
29 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
14 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
1 May 1999Return made up to 10/03/99; full list of members (6 pages)
1 May 1999Return made up to 10/03/99; full list of members (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
1 October 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 October 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 152 city road london EC1V 2NX (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 152 city road london EC1V 2NX (1 page)
19 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
10 March 1998Incorporation (10 pages)
10 March 1998Incorporation (10 pages)