Company NameRSC Solutions Limited
Company StatusDissolved
Company Number03859421
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Coxon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleIT Consultant
Correspondence Address19 Hilltop Road
Earley
Reading
RG6 1BY
Secretary NameAnn Coxon
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Hilltop Road
Earley
Reading
RG6 1BY
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address70 Claremont Road
Surbiton
Surrey
KT6 4RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£48,065
Net Worth-£3,937
Cash£8,544
Current Liabilities£13,039

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
12 December 2001Application for striking-off (1 page)
16 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
18 January 2001Registered office changed on 18/01/01 from: B1 20 saint marks hill surbiton surrey KT6 4PT (1 page)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
15 May 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
22 March 2000Ad 01/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: 4 blackett drive heather coalville leicestershire LE67 2RL (1 page)
14 October 1999Incorporation (15 pages)