Company NameRCOM Communications Limited
Company StatusDissolved
Company Number03564612
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameNigel William Pugh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2006)
RoleCommunications Engineer
Correspondence AddressProspect House
Awre
Newnham
Gloucestershire
GL14 1EW
Wales
Director NameSally Teresa Pugh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2006)
RoleTelephone Researcher
Correspondence AddressProspect House
Awre
Newnham
Gloucestershire
GL14 1EW
Wales
Secretary NameSally Teresa Pugh
NationalityBritish
StatusClosed
Appointed23 May 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2006)
RoleTelephone Researcher
Correspondence AddressProspect House
Awre
Newnham
Gloucestershire
GL14 1EW
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£396
Current Liabilities£9,475

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 14/05/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
12 June 1998Ad 24/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New director appointed (2 pages)
14 May 1998Incorporation (19 pages)