Company NameRPS Education Limited
Company StatusDissolved
Company Number03981298
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Stonier
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Curtain Pond Cottages
Downside Road, Downside
Cobham
Surrey
KT11 3LZ
Secretary NameNancy Stonier
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Curtain Pond Cottages
Downside Road, Downside
Cobham
Surrey
KT11 3LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,505
Cash£25,419
Current Liabilities£10,389

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 April 2002Return made up to 27/04/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 April 2000Secretary resigned (1 page)