About

Registered Number: 02743024
Date of Incorporation: 26/08/1992 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (8 years and 1 month ago)
Registered Address: 16 Greenways, Bexhill-On-Sea, East Sussex, TN39 5HS

 

Realistic Computing Solutions Ltd was registered on 26 August 1992 and are based in Bexhill-On-Sea, East Sussex, it's status in the Companies House registry is set to "Dissolved". Borrell, Christopher, Borrell, Wendy Pamela are listed as directors of this business. 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
BORRELL, Christopher 26 August 1992 - 1
BORRELL, Wendy Pamela 08 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 23 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AA01 - Change of accounting reference date 09 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 08 April 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 April 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 15 April 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 08 December 1999
225 - Change of Accounting Reference Date 30 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 November 1993
288 - N/A 28 September 1992
288 - N/A 28 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
NEWINC - New incorporation documents 26 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.