Company NameRTFM Computing Limited
Company StatusDissolved
Company Number03631939
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NamesRTFM Computing Limited and Prima Trading UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDamian Miles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleIT Contractor
Correspondence AddressFlat 14 50 Mariner Avenue
Edgbaston
Birmingham
West Midlands
B16 9DT
Secretary NameSheila Gordon Miles
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCaterer
Correspondence Address21 Salmon Pool Lane
Exeter
Devon
Director NameLady Samantha Helenn Oconnor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 09 May 2005)
RoleConsultant
Correspondence Address5a Garden Flat Crane Grove
Islington
London
N7 8LB
Secretary NameAnna Lemanska
NationalityPolish
StatusResigned
Appointed10 June 2004(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2004)
RoleConsultant
Correspondence Address72 Tunis Road
London
W12 7EY
Director NameAntony Rose
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2005)
RoleConsultant
Correspondence Address26 Broad Lane
Dartford
DA2 7AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 37B new cavendish street london W1G 8JR (1 page)
8 July 2005Accounts for a dormant company made up to 30 January 2004 (1 page)
10 June 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: suite 69 28A seymour place london W1H 5TN (1 page)
3 September 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: flat 14 50 mariner avenue birmingham B16 9DT (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 November 2002Return made up to 16/09/02; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
3 November 2001Return made up to 16/09/01; full list of members (6 pages)
21 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Full accounts made up to 31 January 2000 (15 pages)
28 September 1999Return made up to 16/09/99; full list of members (6 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
30 September 1998Registered office changed on 30/09/98 from: 8TH floor 102 new street birmingham B2 5HQ (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1998Secretary resigned (1 page)
16 September 1998Incorporation (17 pages)