Company NameRPC Realisations (No. 1) Limited
Company StatusDissolved
Company Number05356122
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameRpcushing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Andrew Cushing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address38 Wilkinson Street
London
SW8 1DB
Director NameMrs David Robert Leavens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address28 Tite Street
London
SW3 4JA
Secretary NameMrs David Robert Leavens
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address28 Tite Street
London
SW3 4JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElizabeth House
39 York Road Waterloo
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Company name changed rpcushing services LIMITED\certificate issued on 19/01/09 (2 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
30 March 2007Return made up to 08/02/07; no change of members (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 8-10 dryden street london WC2E 9NA (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Return made up to 08/02/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 January 2006Particulars of mortgage/charge (6 pages)
1 April 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
1 April 2005Ad 23/03/05--------- £ si [email protected] (2 pages)
8 February 2005Incorporation (17 pages)