Company NameRawdon Software Consultants Limited
Company StatusDissolved
Company Number04135701
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rawdon James Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 London Lane
Bromley
BR1 4HF
Secretary NameIrene Brown
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 London Lane
Bromley
BR1 4HF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address69 London Lane
Bromley
BR1 4HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
6 December 2011Secretary's details changed for Irene Brown on 6 December 2011 (1 page)
6 December 2011Secretary's details changed for Irene Brown on 6 December 2011 (1 page)
6 December 2011Secretary's details changed for Irene Brown on 6 December 2011 (1 page)
21 November 2011Restoration by order of the court (3 pages)
21 November 2011Restoration by order of the court (3 pages)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
31 January 2011Director's details changed for Rawdon James Brown on 18 December 2010 (2 pages)
31 January 2011Director's details changed for Rawdon James Brown on 18 December 2010 (2 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 August 2010Registered office address changed from 16 Westhurst Drive Chislehurst Kent BR7 6HT on 30 August 2010 (1 page)
30 August 2010Registered office address changed from 16 Westhurst Drive Chislehurst Kent BR7 6HT on 30 August 2010 (1 page)
26 January 2010Director's details changed for Rawdon James Brown on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Rawdon James Brown on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
30 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/07
(6 pages)
30 January 2007Return made up to 04/01/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
20 January 2006Return made up to 04/01/06; full list of members (6 pages)
20 January 2006Return made up to 04/01/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 January 2005Return made up to 04/01/05; full list of members (6 pages)
26 January 2005Return made up to 04/01/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Return made up to 04/01/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
23 October 2003Registered office changed on 23/10/03 from: 344 blandford road beckenham kent BR3 4NL (1 page)
23 October 2003Registered office changed on 23/10/03 from: 344 blandford road beckenham kent BR3 4NL (1 page)
5 February 2003Return made up to 04/01/03; full list of members (6 pages)
5 February 2003Return made up to 04/01/03; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
14 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 April 2002Return made up to 04/01/02; full list of members (6 pages)
2 April 2002Return made up to 04/01/02; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 January 2001Registered office changed on 11/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
4 January 2001Incorporation (13 pages)
4 January 2001Incorporation (13 pages)