Company NameReal Time Connections Ltd
DirectorGregson William Blower
Company StatusDissolved
Company Number03452043
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameGREG Paul Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGregson William Blower
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(4 days after company formation)
Appointment Duration26 years, 6 months
RoleRecruitment Consultant
Correspondence AddressScotgate Cottage
Watton Road, Great Hockham
Thetford
Norfolk
IP24 1PD
Secretary NameSarah Blower
NationalityBritish
StatusCurrent
Appointed30 November 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressScotgate Cottage
Watton Road, Great Hockham
Thetford
Norfolk
IP24 1PD
Director NameMr Paul White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 September 2000)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Orchard
Willian Road
Hitchin
Hertfordshire
SG4 0LX
Secretary NameMr Paul White
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 September 2000)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Orchard
Willian Road
Hitchin
Hertfordshire
SG4 0LX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,449
Cash£491
Current Liabilities£13,356

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 December 2003Dissolved (1 page)
8 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2001Statement of affairs (6 pages)
20 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Registered office changed on 03/09/01 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
8 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2000Director resigned (1 page)
27 April 2000Particulars of mortgage/charge (11 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Registered office changed on 21/09/99 from: 27 tredcroft road hove east sussex BN3 6UG (1 page)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Return made up to 20/10/98; full list of members (6 pages)
25 June 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 27 tredcroft road hove east sussex BN3 6UG (1 page)
31 January 1998Ad 26/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 January 1998Company name changed greg paul recruitment LIMITED\certificate issued on 05/01/98 (3 pages)
23 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 27 tredcroft road hove east sussex BN3 6UG (1 page)
26 October 1997Registered office changed on 26/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
20 October 1997Incorporation (11 pages)