Company NameRCA Consulting Limited
Company StatusDissolved
Company Number04624590
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NamesKingswood Financial Consultancy Limited and Hoppingwood Services Ltd

Business Activity

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

Directors

Director NameMr Roger Alexander Cassells
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
257 Burlington Road
New Malden
KT3 4NE
Secretary NameCatherine Mary Isabel Cassells
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFalcon House
257 Burlington Road
New Malden
KT3 4NE

Contact

Telephone020 82888330
Telephone regionLondon

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Roger Cassells
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£145
Current Liabilities£5,308

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
9 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Roger Alexander Cassells on 23 December 2009 (2 pages)
26 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Roger Alexander Cassells on 23 December 2009 (2 pages)
26 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Catherine Mary Isabel Cassells on 23 December 2009 (1 page)
26 February 2010Secretary's details changed for Catherine Mary Isabel Cassells on 23 December 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 June 2009Return made up to 23/12/08; full list of members (3 pages)
14 June 2009Return made up to 23/12/08; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 23/12/07; full list of members (3 pages)
25 July 2008Return made up to 23/12/07; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 23/12/06; full list of members (6 pages)
23 May 2007Return made up to 23/12/06; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 23/12/05; full list of members (6 pages)
10 May 2006Return made up to 23/12/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 23/12/04; full list of members (6 pages)
7 March 2005Return made up to 23/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 23/12/03; full list of members (6 pages)
21 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 October 2003Registered office changed on 08/10/03 from: 16 hoppingwood avenue new malden surrey KT3 4JX (1 page)
8 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 October 2003Registered office changed on 08/10/03 from: 16 hoppingwood avenue new malden surrey KT3 4JX (1 page)
8 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 September 2003Company name changed hoppingwood services LTD\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed hoppingwood services LTD\certificate issued on 17/09/03 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: c/o ebg compliance solutions LIMITED, 3B broadway house wimbledon london SW19 1RL (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o ebg compliance solutions LIMITED, 3B broadway house wimbledon london SW19 1RL (1 page)
20 January 2003Company name changed kingswood financial consultancy LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed kingswood financial consultancy LIMITED\certificate issued on 20/01/03 (2 pages)
23 December 2002Incorporation (10 pages)
23 December 2002Incorporation (10 pages)