Company NameReal Time Concepts Limited
Company StatusDissolved
Company Number01450620
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years ago)
Dissolution Date2 November 2004 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoy Leopold Seteram
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressWaisenegg 41
8190 Birkfeld
Austria
Foreign
Secretary NamePiia Johanna Inkinen
NationalityFinnish
StatusClosed
Appointed01 February 2001(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 November 2004)
RoleSecretary
Correspondence AddressWaisenegg 41
8190 Birkfeld
Austria
Director NameElizabeth Krugger Seteram
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressWaisennegg 41
8190 Birkfield
Foreign
Secretary NameElizabeth Krugger Seteram
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressWaisennegg 41
8190 Birkfield
Foreign
Director NameJohanna Maria Lesnek
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1996)
RoleSecretary
Correspondence Address54 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Secretary NameJohanna Maria Lesnek
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1996)
RoleSecretary
Correspondence Address54 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Secretary NameMiss Ulrike Krogger
NationalityAustrian
StatusResigned
Appointed05 November 1996(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressWaisenegg 40
8190 Birkfeld
Austria
Director NameHuseyin Bessim
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2004)
RoleCommercial Director
Correspondence Address9 York And Albany Close
Walmer
Deal
Kent
CT14 7RR

Location

Registered Address54 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Financials

Year2014
Turnover£62,268
Net Worth£5,028
Cash£2,922
Current Liabilities£3,625

Accounts

Latest Accounts31 March 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
10 May 2004Director resigned (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 June 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 January 2002Registered office changed on 29/01/02 from: 38 goodmayes rd goodmayes essex IG3 9UR (2 pages)
4 April 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned;director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (10 pages)
5 January 1996Return made up to 31/12/94; no change of members (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (9 pages)