Company NameR S Software (UK) Limited
Company StatusDissolved
Company Number04035458
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajnit Rai Jain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleIndustrialist
Correspondence Address2 B Sarat Bose Road
Calcutta
West Bengal 700 020
India
Director NameChristopher Austin Lambert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleConsult
Correspondence AddressOreham Manor
Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameKunal Sen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleFinance And Accounts
Correspondence Address74/6 Chakraberia Road North
Calcutta
West Bengal 700 020
India
Secretary NameKunal Sen
NationalityIndian
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address74/6 Chakraberia Road North
Calcutta
West Bengal 700 020
India
Director NameSuman Sasmal
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleMarketing
Correspondence AddressAd 269 Salt Lake
Calcutta
700064
India
Secretary NameMr Geoffrey George Petherick
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House 4/7 Salisbury
Court, London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Full accounts made up to 31 March 2006 (9 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
24 October 2005Return made up to 18/07/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 March 2005 (9 pages)
19 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Full accounts made up to 31 March 2004 (11 pages)
6 November 2003Return made up to 18/07/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 March 2003 (9 pages)
6 October 2002Return made up to 18/07/02; full list of members (6 pages)
13 June 2002Full accounts made up to 31 March 2002 (10 pages)
21 January 2002Director resigned (1 page)
3 January 2002Full accounts made up to 31 March 2001 (10 pages)
13 August 2001Return made up to 18/07/01; full list of members (6 pages)
8 January 2001Nc inc already adjusted 14/09/00 (2 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 September 2000Secretary resigned (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)