Company NameRMK Consulting Limited
Company StatusDissolved
Company Number04345165
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRelja Milan Krstic
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(1 week after company formation)
Appointment Duration11 years, 4 months (closed 07 May 2013)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address2 Springbank
Eversley Park Road
London
N21 1JH
Secretary NameJulia Maria Helen Krstic
NationalityBritish
StatusClosed
Appointed31 December 2001(1 week after company formation)
Appointment Duration11 years, 4 months (closed 07 May 2013)
RoleAdministrator
Correspondence Address2 Springbank
Eversley Park Road
London
N21 1JH
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address2 Springbank
Eversley Park Road
London
N21 1JH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
8 October 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (3 pages)
8 October 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 99
(4 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 99
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Relja Milan Krstic on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Relja Milan Krstic on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 24/12/06; full list of members (2 pages)
16 January 2007Return made up to 24/12/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 24/12/04; full list of members (6 pages)
5 January 2005Return made up to 24/12/04; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 January 2004Return made up to 24/12/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 24/12/02; full list of members (6 pages)
16 January 2003Return made up to 24/12/02; full list of members (6 pages)
19 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 January 2002Ad 28/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002Ad 28/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002New secretary appointed (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Registered office changed on 02/01/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Registered office changed on 02/01/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
2 January 2002New director appointed (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
24 December 2001Incorporation (14 pages)