Company NameR.G. Tech Limited
Company StatusDissolved
Company Number03203814
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)
Previous NameHalfacross Limited

Business Activity

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

Directors

Director NameAntonio Luna
Date of BirthMay 1964 (Born 59 years ago)
NationalityMexican
StatusClosed
Appointed10 June 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 11 July 2006)
RoleCompany Director
Correspondence AddressAkatlar Zeytinoglu Cad
Ates Apt Kat3 D17
Besiktas
Istanbul
Turkey
Secretary NameOmer Ugur Omeroglu
NationalityBritish
StatusClosed
Appointed16 November 1997(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address9a Alexandra Court
Maida Vale
London
W9 1SQ
Director NameRaad Al Rifai
Date of BirthApril 1965 (Born 59 years ago)
NationalityJordanian/French
StatusResigned
Appointed10 June 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressPO Box 5566
Amman
Jordan
11183
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 1997)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS

Location

Registered AddressIst Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
11 March 2005Return made up to 24/05/04; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 February 2005Director resigned (1 page)
31 October 2003Return made up to 24/05/03; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2001Return made up to 24/05/01; full list of members (5 pages)
21 August 2001Return made up to 24/05/00; full list of members (5 pages)
21 August 2001Registered office changed on 21/08/01 from: c/o fraser russell 4 london wall building blomfield street london EC2M 5NT (1 page)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Return made up to 24/05/98; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 March 1998Registered office changed on 02/03/98 from: 14 dominion street london EC2M 2RJ (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 24/05/97; full list of members (6 pages)
20 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
24 June 1996Memorandum and Articles of Association (14 pages)
17 June 1996Nc inc already adjusted 10/06/96 (1 page)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 June 1996Company name changed halfacross LIMITED\certificate issued on 11/06/96 (2 pages)
24 May 1996Incorporation (9 pages)