Company NameRP Technology Ltd
Company StatusDissolved
Company Number06337004
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed07 July 2011(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Str.
Victoria
Mahe
Seychelles
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Londonderry
County Londonderry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Londonderry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Londonderry
County Londonderry
BT48 7EE
Northern Ireland
Director NamePortway Limited (Corporation)
StatusResigned
Appointed09 August 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Director NameSilverdale Limited (Corporation)
StatusResigned
Appointed09 August 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary NamePortway Limited (Corporation)
StatusResigned
Appointed09 August 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign

Location

Registered Address9 King Charles Tower
Shield Street
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Jennifer Catherine Rene
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,103
Cash£34,596
Current Liabilities£5,937

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
28 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
10 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
8 December 2016Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 8 December 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12
(3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 12
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 12
(3 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(3 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12
(3 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12
(3 pages)
4 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
24 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
15 July 2011Appointment of Jennifer Catherine Rene as a director (3 pages)
15 July 2011Appointment of Jennifer Catherine Rene as a director (3 pages)
15 July 2011Termination of appointment of Damian Calderbank as a director (2 pages)
15 July 2011Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 15 July 2011 (2 pages)
15 July 2011Termination of appointment of Damian Calderbank as a director (2 pages)
15 July 2011Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 15 July 2011 (2 pages)
15 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
15 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 December 2008Appointment terminated director portway LIMITED (1 page)
3 December 2008Registered office changed on 03/12/2008 from suite 100, 2ND floor 1 west smithfield london EC1A 9JU (1 page)
3 December 2008Appointment terminated director silverdale LTD (1 page)
3 December 2008Appointment terminated director portway LIMITED (1 page)
3 December 2008Director appointed damian calderbank (1 page)
3 December 2008Registered office changed on 03/12/2008 from suite 100, 2ND floor 1 west smithfield london EC1A 9JU (1 page)
3 December 2008Appointment terminated secretary portway LIMITED (1 page)
3 December 2008Director appointed damian calderbank (1 page)
3 December 2008Appointment terminated director silverdale LTD (1 page)
3 December 2008Appointment terminated secretary portway LIMITED (1 page)
21 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New director appointed (1 page)
8 August 2007Incorporation (13 pages)
8 August 2007Incorporation (13 pages)