Company NameReel-Time Entertainments Ltd.
Company StatusDissolved
Company Number03611771
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven Matthew Thomas Cheshire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleEngineer
Correspondence Address42 Rydes Avenue
Guildford
Surrey
GU2 6SR
Director NameStephen Rolls King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleScanning Manager
Correspondence Address30 Birchwood Road
West Byfleet
Surrey
KT14 6DW
Secretary NameStephen Rolls King
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleScanning Manager
Correspondence Address30 Birchwood Road
West Byfleet
Surrey
KT14 6DW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£25,208
Gross Profit-£51,122
Net Worth-£64,440
Cash£2,523
Current Liabilities£90,850

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Application for striking-off (1 page)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 August 2000 (9 pages)
23 August 2000Return made up to 07/08/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
8 September 1998Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (22 pages)