Company NameR M Satellites UK Limited
Company StatusDissolved
Company Number03991002
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Jason Dibble
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleSecretary
Correspondence Address321a Brighton Road
South Croydon
Surrey
CR2 6EQ
Secretary NameRebecca Louise Dibble
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration3 years (closed 25 November 2003)
RoleAerials & Satellites
Correspondence Address321a Brighton Road
South Croydon
Surrey
CR2 6EQ
Secretary NameRobert James Thorpe
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Greendale Court
39 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address321 Brighton Road
South Croydon
Surrey
CR2 6EQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,499
Cash£1,144
Current Liabilities£5,783

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
27 November 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
29 July 2001Return made up to 11/05/01; full list of members (6 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)