Company NameRSI Systems Ltd
Company StatusDissolved
Company Number03962363
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr James Deneen Hanzlik
NationalityAmerican
StatusClosed
Appointed02 October 2000(6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9650 Summit Place
Chaska 55318
Minnesota
United States
Director NameJohn C Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 10 February 2004)
RoleChief Executive Officer
Correspondence Address3209 Sandy Trail
Plano
Texas 75203
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed28 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 February 2004)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Martin James Offwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address19 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Secretary NameClarissa Rush Bowman
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Director NameEugene W Courtney
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(6 months after company formation)
Appointment Duration1 year (resigned 19 October 2001)
RoleChief Executive Officer
Correspondence Address7312 Claredon Dr
Edina 55439
Minnesota
United States
Director NameMr James Deneen Hanzlik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9650 Summit Place
Chaska 55318
Minnesota
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£132,755
Gross Profit£32,142
Net Worth-£182,999
Cash£1
Current Liabilities£202,113

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Return made up to 03/04/02; full list of members (5 pages)
28 December 2001Registered office changed on 28/12/01 from: 22 melton street london NW1 2BW (1 page)
13 December 2001Registered office changed on 13/12/01 from: unit 4 hernes estate greys road henley on thames oxfordshire RG9 4NT (1 page)
27 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
1 August 2001Return made up to 03/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 19 high street nettlebed henley on thames oxfordshire RG9 5DA (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 October 2000Director resigned (1 page)
3 April 2000Incorporation (17 pages)
3 April 2000Secretary resigned (1 page)