Rpo Consulting Limited

General information

Name:

Rpo Consulting Ltd

Office Address:

1 Boundary Close (off Boundary Road) CM23 5GY Bishop's Stortford

Number: 04230621

Incorporation date: 2001-06-07

Dissolution date: 2021-11-02

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Bishop's Stortford under the ID 04230621. The firm was started in the year 2001. The headquarters of the firm was situated at 1 Boundary Close (off Boundary Road). The area code for this place is CM23 5GY. The firm was officially closed on 2nd November 2021, which means it had been in business for twenty years.

The executives were: Sandra O. appointed 9 years ago and Raymond O. appointed on 15th June 2001.

Executives who had control over the firm were as follows: Raymond O. owned 1/2 or less of company shares. Sandra O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sandra O.

Role: Director

Appointed: 10 December 2015

Latest update: 26 March 2023

Sandra O.

Role: Secretary

Appointed: 15 June 2001

Latest update: 26 March 2023

Raymond O.

Role: Director

Appointed: 15 June 2001

Latest update: 26 March 2023

People with significant control

Raymond O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sandra O.
Notified on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2023
Account last made up date 05 April 2021
Confirmation statement next due date 21 June 2022
Confirmation statement last made up date 07 June 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 14 May 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 29th April 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 29th April 2013
Annual Accounts 12 May 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies