Company NameRTL Office Services Limited
Company StatusDissolved
Company Number00634438
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 months ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)
Previous NameRussell Typewriters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameErtan Ali
NationalityBritish
StatusClosed
Appointed20 December 1992(33 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 19 February 2014)
RoleSalesman
Correspondence AddressPelican Cottage
Chipping
Buntingford
Hertfordshire
SG9 0PQ
Director NameSheeja Somadathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pelican Cottage
Chipping
Buntingford
Hertfordshire
SG9 0PQ
Director NameBert Edgar Letts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1959(same day as company formation)
RoleSalesman
Correspondence Address82 Barton Avenue
Romford
Essex
RM7 0ND
Director NameErtan Ali
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1981(21 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 07 May 2009)
RoleSalesman
Correspondence AddressPelican Cottage
Chipping
Buntingford
Hertfordshire
SG9 0PQ
Director NameKevin Brian Ulla
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(34 years, 8 months after company formation)
Appointment Duration3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address15 Goldwing Close
London
E16 3EQ
Director NamePhilip James Eade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2000)
RoleTransport Manager
Correspondence Address28 Rydal Way
Enfield
Middlesex
EN3 4PZ
Director NameGary Stephen Hornsey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 1998)
RoleSales Director
Correspondence Address210 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AW
Director NameSheeja Somadathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(40 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 December 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Goldsmith Avenue
London
E12 6QD

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at 1Ertan Ali
100.00%
Ordinary

Financials

Year2014
Turnover£152,885
Gross Profit£81,917
Net Worth-£119,981
Cash£18,099
Current Liabilities£302,969

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
17 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (15 pages)
17 September 2013Liquidators statement of receipts and payments to 11 July 2013 (15 pages)
17 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (15 pages)
18 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (14 pages)
18 September 2012Liquidators statement of receipts and payments to 11 July 2012 (14 pages)
18 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (14 pages)
21 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-12
(1 page)
21 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2011Statement of affairs with form 4.19 (5 pages)
21 July 2011Statement of affairs with form 4.19 (5 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Appointment of Sheeja Somadathan as a director (3 pages)
19 July 2011Appointment of Sheeja Somadathan as a director (3 pages)
11 July 2011Registered office address changed from Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 11 July 2011 (2 pages)
21 August 2009Appointment terminated director ertan ali (1 page)
21 August 2009Appointment Terminated Director ertan ali (1 page)
28 January 2009Return made up to 20/12/08; full list of members (5 pages)
28 January 2009Return made up to 20/12/08; full list of members (5 pages)
3 December 2008Return made up to 20/12/05; no change of members (4 pages)
3 December 2008Return made up to 20/12/05; no change of members (4 pages)
21 November 2008Director and Secretary's Change of Particulars / ertan ali / 31/03/2005 / Occupation was: , now: salesman (1 page)
21 November 2008Director and secretary's change of particulars / ertan ali / 31/03/2005 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 July 2008Appointment Terminated Director bert letts (1 page)
9 July 2008Appointment terminated director bert letts (1 page)
5 June 2008Return made up to 20/12/07; no change of members (7 pages)
5 June 2008Return made up to 20/12/07; no change of members (7 pages)
22 November 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2007Return made up to 20/12/06; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
30 December 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 December 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
30 March 2004Return made up to 20/12/03; full list of members (7 pages)
30 March 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
1 July 2003Return made up to 20/12/02; full list of members (7 pages)
1 July 2003Return made up to 20/12/02; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 143/149 great portland street london W1N 5FB (1 page)
17 August 2001Registered office changed on 17/08/01 from: 143/149 great portland street london W1N 5FB (1 page)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
21 January 2001Return made up to 20/12/00; full list of members (7 pages)
21 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 January 2000Registered office changed on 23/01/00 from: 143-149 great portland street london W1N 5FB (1 page)
23 January 2000Registered office changed on 23/01/00 from: 143-149 great portland street london W1N 5FB (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000New director appointed (2 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
16 January 1998Return made up to 20/12/97; full list of members (6 pages)
16 January 1998Return made up to 20/12/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Full accounts made up to 31 March 1997 (12 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (13 pages)
21 October 1996Full accounts made up to 31 March 1996 (13 pages)
10 July 1996Company name changed russell typewriters LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed russell typewriters LIMITED\certificate issued on 11/07/96 (2 pages)
24 January 1996Return made up to 20/12/95; full list of members (7 pages)
24 January 1996Return made up to 20/12/95; full list of members (7 pages)
19 October 1995New director appointed (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)