Company NameRDS Computers Limited
Company StatusDissolved
Company Number03827779
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameRachel Ann Saudan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleSecretary
Correspondence Address9 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0NX
Director NameRichard Denis Saudan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleConsultant
Correspondence Address9 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0NX
Secretary NameRachel Ann Saudan
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleSecretary
Correspondence Address9 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0NX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£81,524
Gross Profit£81,524
Net Worth£9,181
Cash£19,463
Current Liabilities£10,282

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
13 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
25 August 2000Return made up to 18/08/00; full list of members (6 pages)
8 September 1999Ad 19/08/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Incorporation (18 pages)