About

Registered Number: 04986406
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: 5th Floor 6 St. Andrew Street, London, EC4A 3AE

 

Based in London, Rpsc Technologies (UK) Ltd was registered on 05 December 2003. We don't know the number of employees at this company. The companies directors are listed as Hill Jr, Hamnett, Levitan, Warren, Boniello, Virginia, Hill, Hamnet Pinhey, Psarra, Georgia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL JR, Hamnett 23 December 2003 - 1
LEVITAN, Warren 09 October 2013 - 1
BONIELLO, Virginia 09 October 2013 09 November 2015 1
HILL, Hamnet Pinhey 23 December 2003 14 July 2011 1
PSARRA, Georgia 15 July 2011 08 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 07 October 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CERTNM - Change of name certificate 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 November 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AUD - Auditor's letter of resignation 08 January 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 28 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 13 September 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
287 - Change in situation or address of Registered Office 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 19 December 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 16 June 2006
CERTNM - Change of name certificate 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 15 December 2005
363a - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
CERTNM - Change of name certificate 29 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.