Company NameRKP Associates Limited
Company StatusDissolved
Company Number05465228
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Jon Philpott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fotheringhay
Warndon Villages
Worcester
WR4 0RE
Secretary NameMr Andrew Jon Philpott
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fotheringhay
Warndon Villages
Worcester
WR4 0RE
Director NameDavid Preston Hollander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2009(4 years after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address180 Golf House Road
Haverford
Pennsylvania
19041
Director NameMr Jonathan Mead Kalman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2009(4 years after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Spring Mill Lane
Haverford
Pennsylvania
19041
Director NameDr Rupinder Singh Kalsi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address20 Beech Avenue
Claverton Down
Bath
Bath And North East Somerset
BA2 7BA
Director NameAlastair Macleod Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 31 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Navin Khattar
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HJ

Location

Registered Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£30,676
Current Liabilities£17,782

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 125
(6 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 125
(6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 August 2009Director appointed jonathan mead kalman (1 page)
20 August 2009Registered office changed on 20/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2EG (2 pages)
20 August 2009Director appointed david preston hollander (1 page)
20 August 2009Director appointed jonathan mead kalman (1 page)
20 August 2009Director appointed david preston hollander (1 page)
20 August 2009Registered office changed on 20/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2EG (2 pages)
3 July 2009Appointment terminated director navin khattar (1 page)
3 July 2009Appointment Terminated Director navin khattar (1 page)
3 July 2009Appointment Terminated Director alastair taylor (1 page)
3 July 2009Appointment terminated director alastair taylor (1 page)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
24 March 2009Return made up to 26/05/08; full list of members (5 pages)
24 March 2009Return made up to 26/05/08; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 June 2008Return made up to 26/05/07; full list of members (5 pages)
30 June 2008Return made up to 26/05/07; full list of members (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
24 May 2007Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 June 2006Return made up to 26/05/06; full list of members (9 pages)
19 June 2006Return made up to 26/05/06; full list of members (9 pages)
8 May 2006Ad 28/03/06--------- £ si [email protected]=13 £ ic 111/124 (2 pages)
8 May 2006Ad 28/03/06--------- £ si [email protected]=13 £ ic 111/124 (2 pages)
17 January 2006Ad 07/11/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
17 January 2006Nc inc already adjusted 02/11/05 (2 pages)
17 January 2006Ad 07/11/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
17 January 2006Nc inc already adjusted 02/11/05 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2005S-div 12/08/05 (1 page)
17 October 2005S-div 12/08/05 (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 May 2005Incorporation (14 pages)
26 May 2005Incorporation (14 pages)