Company NameRCA Secretarial Services Limited
Company StatusDissolved
Company Number03801055
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zaffer Fazleabbas Hassanali Raniwala
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameZohra Zaffer Raniwala
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Gatehill Road
Northwood
Middlesex
HA6 3QD
Secretary NameMr Zaffer Fazleabbas Hassanali Raniwala
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,068
Cash£17
Current Liabilities£110

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (1 page)
16 July 2010Application to strike the company off the register (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from -, 2 gayton road harrow middlesex HA1 2XU (1 page)
5 August 2009Return made up to 06/07/09; full list of members (4 pages)
5 August 2009Return made up to 06/07/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from -, 2 gayton road harrow middlesex HA1 2XU (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
17 August 2007Location of debenture register (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Return made up to 06/07/07; full list of members (2 pages)
17 August 2007Location of debenture register (1 page)
17 August 2007Registered office changed on 17/08/07 from: -, 2 gayton road harrow middlesex HA1 2XU (1 page)
17 August 2007Registered office changed on 17/08/07 from: -, 2 gayton road harrow middlesex HA1 2XU (1 page)
17 August 2007Return made up to 06/07/07; full list of members (2 pages)
17 August 2007Location of register of members (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 August 2006Return made up to 06/07/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Return made up to 06/07/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of debenture register (1 page)
4 August 2005Return made up to 06/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Return made up to 06/07/05; full list of members (3 pages)
4 August 2005Registered office changed on 04/08/05 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 August 2003Return made up to 06/07/03; full list of members (7 pages)
13 August 2003Return made up to 06/07/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 August 2002Return made up to 06/07/02; full list of members (7 pages)
7 August 2002Return made up to 06/07/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 August 2000Return made up to 06/07/00; full list of members (6 pages)
15 August 2000Return made up to 06/07/00; full list of members (6 pages)
27 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 July 1999Director resigned (1 page)
6 July 1999Incorporation (18 pages)
6 July 1999Incorporation (18 pages)