Company NameRJM 2001 Limited
Company StatusDissolved
Company Number04258073
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameDr Jeffrey William Edington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish/American
StatusClosed
Appointed25 July 2001(1 day after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2004)
RoleConsultant
Correspondence AddressSinaloa
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameMr Mark Simon Sargeant
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(1 day after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66a Edith Road
London
W14 9AR
Secretary NameMr Mark Simon Sargeant
NationalityBritish
StatusClosed
Appointed25 July 2001(1 day after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66a Edith Road
London
W14 9AR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address66a Edith Road
West Kensington
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 October 2003Return made up to 24/07/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 August 2001£ nc 1000/50000 25/07/01 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)