Company NameRCP (Europe) Limited
Company StatusDissolved
Company Number04483557
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRobert Kingsley Munzberg
NationalityAustralian
StatusClosed
Appointed01 November 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address1a Plane Tree Lane
Norwood
5067
South Australia
Director NameDr Stephen John Moss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address16 Alan Street
Cammeray
New South Wales
2062
Australia
Director NameDr Mark Anthony Hixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address2 South Gardens
West Hagley
West Midlands
DY9 0EA
Secretary NameDr Mark Anthony Hixon
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address2 South Gardens
West Hagley
West Midlands
DY9 0EA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameREID Cormie & Partners Pty Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressCi-Msi Ragg Weir
50 Burwwod Road Hawthorn
Victoria
3122
Australia
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,199,070
Gross Profit£197,648
Net Worth£3,376
Cash£10,693
Current Liabilities£536,600

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
2 January 2010Application to strike the company off the register (3 pages)
2 January 2010Application to strike the company off the register (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 December 2008Appointment Terminated Director reid cormie & partners pty LTD (1 page)
30 December 2008Appointment terminated director reid cormie & partners pty LTD (1 page)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2008Return made up to 11/07/07; full list of members (4 pages)
13 March 2008Return made up to 11/07/07; full list of members (4 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
30 October 2007Particulars of mortgage/charge (8 pages)
30 October 2007Particulars of mortgage/charge (8 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 August 2005Return made up to 11/07/05; full list of members (2 pages)
11 August 2005Return made up to 11/07/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 September 2004Return made up to 11/07/04; full list of members (5 pages)
6 September 2004Return made up to 11/07/04; full list of members (5 pages)
4 August 2004Full accounts made up to 30 June 2003 (9 pages)
4 August 2004Full accounts made up to 30 June 2003 (9 pages)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2004Registered office changed on 05/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 February 2004Registered office changed on 05/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
7 January 2004Return made up to 11/07/03; full list of members; amend (5 pages)
7 January 2004Return made up to 11/07/03; full list of members; amend (5 pages)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
19 July 2003Return made up to 11/07/03; full list of members (5 pages)
19 July 2003Return made up to 11/07/03; full list of members (5 pages)
14 October 2002Ad 11/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Ad 11/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
11 July 2002Incorporation (17 pages)