Company NameRTS Records Limited
Company StatusDissolved
Company Number03706912
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStuart Moore
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oakfield
Woking
Surrey
GU21 3QS
Director NameMr Finlay Charles Morton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Penwortham Road
London
SW16 6RJ
Secretary NameMr Finlay Charles Morton
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Penwortham Road
London
SW16 6RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36-38 Westbourne Grove
Newton Road London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,203
Cash£7
Current Liabilities£470

Accounts

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

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
18 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2001Return made up to 03/02/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 112 a & b westbourne grove london W2 5RU (1 page)
7 June 2000Return made up to 03/02/00; full list of members (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 112A & b westbourne grove london W2 5RU (1 page)
11 November 1999Registered office changed on 11/11/99 from: 17 new burlington place regent street london W1X 1FA (1 page)
31 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1999Ad 03/02/99-15/02/99 £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Director resigned (1 page)