Company NameRrcomms Limited
Company StatusDissolved
Company Number06207393
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Niel Richardson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Bramblings
Chingford
London
E4 6LT
Secretary NameLinda Knights
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 The Bramblings
Chingford
London
E4 6LT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address13 The Bramblings
Chingford
London
E4 6LT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Director's details changed for Robert Niel Richardson on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Robert Niel Richardson on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 February 2009Return made up to 10/04/08; full list of members (3 pages)
11 February 2009Return made up to 10/04/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 April 2008Secretary appointed linda knights (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 26 bell street sawbridgeworth CM21 9AN (1 page)
23 April 2008Director appointed robert niel richardson (2 pages)
23 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 April 2008Secretary appointed linda knights (2 pages)
23 April 2008Director appointed robert niel richardson (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 26 bell street sawbridgeworth CM21 9AN (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007Incorporation (16 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (16 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)