Company NameReal Time Events Limited
Company StatusDissolved
Company Number02879325
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NamePrecis (1247) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed25 April 1997(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 February 2002)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameCatherine Anne Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address162 Rosendale Road
West Dulwich
London
Director NameIain Russell Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 1994)
RoleCompany Director
Correspondence Address7 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameDavid Conn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1996)
RoleExhibitions Director
Correspondence Address20 Torrington Gardens
London
N11 2AB
Director NameHilary Conn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1996)
RoleExhibitions Director
Correspondence Address20 Torrington Gardens
London
N11 2AB
Director NameJonathan Pearson Goold
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleExhibition Organiser
Correspondence Address13 Lillian Road
Barnes
London
SW13 9JG
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Hugh Carron Scrimgeour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Teignmouth Road
London
NW2 4HG
Director NamePhilip Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 November 1999)
RolePublisher
Correspondence AddressTidmarsh Grange
Pangbourne
Berkshire
RG8 8ER
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed25 October 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameTeresa Fearn
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 April 1997)
RoleChartered Accountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2001)
RoleCorporate Finance
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 December 1993(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£207,774
Current Liabilities£207,774

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
28 July 2001New director appointed (1 page)
26 June 2001Director resigned (1 page)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 30 September 1999 (11 pages)
21 December 1999Return made up to 09/12/99; full list of members (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
21 February 1999Director resigned (1 page)
30 December 1998Return made up to 09/12/98; no change of members (4 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Full accounts made up to 30 September 1996 (14 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 December 1996Registered office changed on 12/12/96 from: 334 chiswick high road london W4 5TA (1 page)
12 December 1996Return made up to 09/12/96; full list of members (6 pages)
3 October 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
11 September 1996Registered office changed on 11/09/96 from: earls court exhibition centre warwick road london SW5 9TA (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
22 January 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)