Company NameRMJM Consulting Limited
Company StatusDissolved
Company Number04725259
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robin John Morphet
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Geraldine Road
London
SW18 2NT
Director NameDr Janice Rosina Morphet
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 01 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Geraldine Road
Wandsworth
London
SW18 2NT
Secretary NameMr Robin John Morphet
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 01 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Geraldine Road
London
SW18 2NT
Secretary NameSophie Louise Morphet
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Geraldine Road
Wandsworth
London
SW18 2NT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.tripleline.com
Telephone020 87884666
Telephone regionLondon

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Dr Janice Rosina Morphet
100.00%
Ordinary

Financials

Year2014
Net Worth£59,779
Cash£70,544
Current Liabilities£13,445

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
1 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Declaration of solvency (3 pages)
8 January 2015Declaration of solvency (3 pages)
8 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(1 page)
8 January 2015Appointment of a voluntary liquidator (1 page)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
21 February 2013Amended accounts made up to 30 April 2011 (5 pages)
21 February 2013Amended accounts made up to 30 April 2011 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Doctor Janice Rosina Morphet on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Doctor Janice Rosina Morphet on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Doctor Janice Rosina Morphet on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 June 2008Return made up to 07/04/08; full list of members (3 pages)
3 June 2008Return made up to 07/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 07/04/07; full list of members (2 pages)
1 June 2007Return made up to 07/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 May 2006Return made up to 07/04/06; full list of members (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
16 September 2005Registered office changed on 16/09/05 from: 21-22 winthorpe road london SW15 2LW (1 page)
27 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 07/04/04; full list of members (6 pages)
15 May 2004Return made up to 07/04/04; full list of members (6 pages)
9 May 2003Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (19 pages)
7 April 2003Incorporation (19 pages)