About

Registered Number: 05887183
Date of Incorporation: 26/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (10 years and 7 months ago)
Registered Address: Old Bank House, 57 Church Street, Staines, Middlesex, TW18 4XS

 

Founded in 2006, Rft Consulting Project Managers Ltd have registered office in Staines, Middlesex, it's status at Companies House is "Dissolved". Bull, Rebekah Mary, Kirwan, John Joseph, Kirwan, Margaret Florence are the current directors of this company. 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
KIRWAN, Margaret Florence 26 July 2006 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BULL, Rebekah Mary 01 August 2007 - 1
KIRWAN, John Joseph 26 July 2006 01 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 12 May 2014
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 23 September 2007
225 - Change of Accounting Reference Date 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.