About

Registered Number: 05284421
Date of Incorporation: 11/11/2004 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Based in Sutton, Surrey, R S P Ltd was registered on 11 November 2004, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Short, Margaret Ann, Short, Anthony Johnathan, Watkins, Isobel Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Anthony Johnathan 11 November 2004 22 January 2006 1
WATKINS, Isobel Mary 22 January 2006 15 November 2008 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Margaret Ann 22 January 2006 - 1

Filing History

Document Type Date
WU07 - N/A 31 October 2017
AD01 - Change of registered office address 05 October 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 September 2016
COCOMP - Order to wind up 18 February 2016
COCOMP - Order to wind up 12 February 2016
DISS16(SOAS) - N/A 17 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
DISS40 - Notice of striking-off action discontinued 30 September 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.