Company NameRSG Communications Limited
Company StatusDissolved
Company Number03631262
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameRimeshchandra Gor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(same day as company formation)
RoleEngineer
Correspondence Address82 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
Secretary NameTejal Gor
NationalityBritish
StatusClosed
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address82 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,168
Cash£9,930
Current Liabilities£897

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
26 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
25 September 2002Return made up to 14/09/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 October 2001Return made up to 14/09/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Secretary's particulars changed (1 page)
20 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 September 1998Incorporation (14 pages)