Company NameRealtime Business Services Ltd
Company StatusDissolved
Company Number02625769
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameRoger Terence King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressEstacada De Las Cabras
Apartado C No 11
Lora Del Rio
41440,Sevilla
Spain
Director NameTheresa Mason Hornsby-King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressEstacada De Las Cabras
Apartado C No 11
Lora Del Rio
41440,Sevilla
Spain
Secretary NameTheresa Mason Hornsby-King
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressEstacada De Las Cabras
Apartado C No 11
Lora Del Rio
41440,Sevilla
Spain
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
23 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 August 2007Return made up to 02/07/07; no change of members (7 pages)
4 August 2006Return made up to 02/07/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 December 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Registered office changed on 14/05/04 from: the old school princes road weybridge surrey KT13 9BN (1 page)
8 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
8 July 2003Return made up to 02/07/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
19 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 July 2000 (8 pages)
24 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 31 July 1999 (9 pages)
30 June 1999Return made up to 02/07/99; no change of members (4 pages)
8 April 1999Full accounts made up to 31 July 1998 (9 pages)
28 July 1998Return made up to 02/07/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 July 1997 (10 pages)
31 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Full accounts made up to 31 July 1996 (9 pages)
20 June 1996Return made up to 02/07/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
(6 pages)
14 March 1996Full accounts made up to 31 July 1995 (9 pages)
19 July 1995Return made up to 02/07/95; no change of members (6 pages)