Company NameRFX Consulting Limited
Company StatusDissolved
Company Number07024840
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Directors

Director NameMr Ferdi Van Huffel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(2 years after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Norroy Road
London
SW15 1PH
Director NameMr Rhys Cockram
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleFx Trader
Correspondence AddressFlat B8 Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PN
Director NameMr Michael Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address97 Norroy Road
London
SW15 1PH
Director NameMr Christopher Ellam
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cotman Close
London
SW15 6RG

Contact

Websiteprospectconsulting.co.uk
Telephone020 85415009
Telephone regionLondon

Location

Registered Address143 Fawe Park Road
London
SW15 2EG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

10 at £1Ferdi Van Huffel
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,736
Cash£1,746
Current Liabilities£12,884

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
10 October 2016Registered office address changed from 97 Norroy Road London SW15 1PH to 143 Fawe Park Road London SW15 2EG on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 97 Norroy Road London SW15 1PH to 143 Fawe Park Road London SW15 2EG on 10 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Termination of appointment of Christopher Ellam as a director on 30 September 2015 (1 page)
29 October 2015Registered office address changed from 20 Cotman Close London SW15 6RG to 97 Norroy Road London SW15 1PH on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Michael Jones as a director on 30 September 2015 (1 page)
29 October 2015Director's details changed for Mr Ferdi Van Huffel on 14 October 2015 (2 pages)
29 October 2015Termination of appointment of Christopher Ellam as a director on 30 September 2015 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Registered office address changed from 20 Cotman Close London SW15 6RG to 97 Norroy Road London SW15 1PH on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 97 Norroy Road London SW15 1PH England to 97 Norroy Road London SW15 1PH on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Michael Jones as a director on 30 September 2015 (1 page)
29 October 2015Registered office address changed from 97 Norroy Road London SW15 1PH England to 97 Norroy Road London SW15 1PH on 29 October 2015 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Director's details changed for Mr Ferdi Van Huffel on 14 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(5 pages)
9 July 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 9 July 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Mr Michael Jones on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher Ellam on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Michael Jones on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher Ellam on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Mr Ferdi Van Huffel on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Ferdi Van Huffel on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Michael Jones on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Ferdi Van Huffel on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher Ellam on 1 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Appointment of Mr Christopher Ellam as a director (2 pages)
11 June 2012Appointment of Mr Christopher Ellam as a director (2 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
17 October 2011Appointment of Mr Ferdi Van Huffel as a director (2 pages)
17 October 2011Appointment of Mr Ferdi Van Huffel as a director (2 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
11 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
6 July 2010Appointment of Mr Michael Jones as a director (2 pages)
6 July 2010Termination of appointment of Rhys Cockram as a director (1 page)
6 July 2010Termination of appointment of Rhys Cockram as a director (1 page)
6 July 2010Appointment of Mr Michael Jones as a director (2 pages)
21 September 2009Incorporation (13 pages)
21 September 2009Incorporation (13 pages)