Company NameRDP Services Limited
Company StatusDissolved
Company Number04458705
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameRichard John Derham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(1 day after company formation)
Appointment Duration8 years, 3 months (closed 28 September 2010)
RoleConsultant
Correspondence Address32 Ferry Road
Southsea
Hampshire
PO4 9UA
Director NameDavid Alexander Pritchard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 day after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Shaftesbury Road
London
N19 4QW
Secretary NameDavid Alexander Pritchard
NationalityBritish
StatusResigned
Appointed12 June 2002(1 day after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Shaftesbury Road
London
N19 4QW
Secretary NameFrances Mary Quigg
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2009)
RoleConsultant
Correspondence Address44 Fairfield Way
Ewell
Epsom
Surrey
KT19 0EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 121 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Appointment terminated secretary frances quigg (1 page)
15 June 2009Appointment Terminated Secretary frances quigg (1 page)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 32 ferry road langstone marina southsea hampshire PO4 9UA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 32 ferry road langstone marina southsea hampshire PO4 9UA (1 page)
19 July 2007Return made up to 11/06/07; full list of members (2 pages)
19 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Return made up to 11/06/06; change of members; amend (6 pages)
17 November 2006Return made up to 11/06/06; change of members; amend (6 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Return made up to 11/06/05; full list of members (7 pages)
25 July 2005New secretary appointed (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004Secretary resigned;director resigned (1 page)
30 October 2004Return made up to 11/06/04; full list of members (7 pages)
30 October 2004Return made up to 11/06/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 October 2003Registered office changed on 10/10/03 from: 32 ferry road langstone marina southsea hampshire PO4 9UA (1 page)
10 October 2003Registered office changed on 10/10/03 from: 32 ferry road langstone marina southsea hampshire PO4 9UA (1 page)
28 July 2003Registered office changed on 28/07/03 from: harlington house, priors row north warnborough hook hampshire RG29 1ES (1 page)
28 July 2003Registered office changed on 28/07/03 from: harlington house, priors row north warnborough hook hampshire RG29 1ES (1 page)
3 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 July 2003Return made up to 11/06/03; full list of members (7 pages)
8 July 2002Ad 12/06/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 July 2002Ad 12/06/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (9 pages)
11 June 2002Incorporation (9 pages)