Company NameRf Tagging International Limited
Company StatusDissolved
Company Number03730478
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NamePhillip Timothy Boulton Reeve
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleIt Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameElizabeth Anne Rook
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003Registered office changed on 20/05/03 from: 66 wigmore street london W1U 2HQ (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
2 January 2003Return made up to 10/03/02; full list of members (6 pages)
2 January 2003Registered office changed on 02/01/03 from: 48 portland place london W1B 1AJ (1 page)
2 January 2003Location of register of members (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 81 king william street london EC4N 7BG (1 page)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 5 April 2000 (5 pages)
6 September 2000Registered office changed on 06/09/00 from: 1 exchange tower harbour exchange square london E14 9FB (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Ad 01/08/99--------- £ si [email protected] £ ic 4/4 (2 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
18 March 1999Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
16 March 1999Secretary resigned (1 page)