About

Registered Number: 04390306
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Wexham Road, Slough, SL1 1UA,

 

Rascom Ltd was registered on 08 March 2002 and are based in Slough. There are 8 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKARE, Taiwo 08 July 2002 08 August 2006 1
GORAPARTHI, Raja Mahendra 08 March 2002 31 December 2013 1
OLETI, Sarath Babu 08 March 2002 25 April 2003 1
PENMETSA, Madhavi 01 January 2014 31 January 2015 1
SAM, Ajai 10 March 2008 15 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PENMETSA, Madhavi 08 March 2006 - 1
GUDALA, Anil Kumar 08 March 2002 25 September 2003 1
PATEL, Pareshkomar Jailesh 19 February 2004 08 August 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 09 November 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 16 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 27 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 09 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363s - Annual Return 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.