Company NameRshtl Limited
Company StatusDissolved
Company Number03951427
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NamesBudget Flights Limited and T1Ps.com Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Russell Darvill
NationalityBritish
StatusClosed
Appointed01 June 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr Russell Darvill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Resolve Partners Llp One America Square
London
EC3N 2LB
Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameTimothy James McNally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Merrick Square
London
SE1 4JB
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 05 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameMrs Anne Jacqueline Cawkwell
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 59 Drayton Gardens
London
SW10 9RU
Secretary NameStephanie Isabelle Marie Therese Boutrot
NationalityFrench
StatusResigned
Appointed21 January 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2006)
RoleManager
Correspondence AddressFlat 3 Nye Bevan House
St Thomas Way
London
SW6 7TB
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2007)
RoleFca
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed10 October 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleFca
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Director NameMr Robert Tyson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1 46 Hilldrop Crescent
London
N7 0JD
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Philip Reginald Devaney Jeffery Morrish
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2011)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Road
Harrow
Middlesex
HA1 4DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.rossyln-research.com

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1.8k at £0.1Rivington Street Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£789,311
Gross Profit£549,984
Net Worth£493,731
Cash£162,926
Current Liabilities£321,103

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2014Administrator's progress report to 13 November 2014 (14 pages)
27 November 2014Administrator's progress report to 13 November 2014 (14 pages)
24 November 2014Notice of move from Administration to Dissolution on 14 November 2014 (14 pages)
24 November 2014Notice of move from Administration to Dissolution on 14 November 2014 (14 pages)
17 July 2014Administrator's progress report to 9 June 2014 (11 pages)
17 July 2014Administrator's progress report to 9 June 2014 (11 pages)
17 July 2014Administrator's progress report to 9 June 2014 (11 pages)
10 February 2014Result of meeting of creditors (2 pages)
10 February 2014Result of meeting of creditors (2 pages)
17 January 2014Change of name notice (3 pages)
17 January 2014Statement of administrator's proposal (21 pages)
17 January 2014Change of name notice (3 pages)
17 January 2014Company name changed T1PS.com LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
17 January 2014Statement of administrator's proposal (21 pages)
17 January 2014Company name changed T1PS.com LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
7 January 2014Statement of affairs with form 2.14B (6 pages)
7 January 2014Statement of affairs with form 2.14B (6 pages)
18 December 2013Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 December 2013 (3 pages)
18 December 2013Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 December 2013 (3 pages)
16 December 2013Appointment of an administrator (1 page)
16 December 2013Appointment of an administrator (1 page)
26 September 2013Registration of charge 039514270006, created on 25 September 2013 (44 pages)
26 September 2013Registration of charge 039514270006, created on 25 September 2013 (44 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 5 in full (4 pages)
13 September 2013Satisfaction of charge 5 in full (4 pages)
12 April 2013Full accounts made up to 31 August 2012 (18 pages)
12 April 2013Full accounts made up to 31 August 2012 (18 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 257.4
(3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 257.4
(3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
22 March 2012Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 18 November 2011 (1 page)
22 March 2012Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 18 November 2011 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
17 March 2011Termination of appointment of Robert Tyson as a director (1 page)
17 March 2011Appointment of Mr Philip Morrish as a director (2 pages)
17 March 2011Appointment of Mr Philip Morrish as a director (2 pages)
17 March 2011Termination of appointment of Robert Tyson as a director (1 page)
4 March 2011Full accounts made up to 31 August 2010 (19 pages)
4 March 2011Full accounts made up to 31 August 2010 (19 pages)
13 January 2011Appointment of Mr Russell James Darvill as a director (2 pages)
13 January 2011Appointment of Mr Russell James Darvill as a director (2 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 September 2010Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Robert Tyson on 19 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas John Zacchaeus Winnifrith on 19 March 2010 (2 pages)
28 April 2010Director's details changed for Robert Tyson on 19 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas John Zacchaeus Winnifrith on 19 March 2010 (2 pages)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
17 February 2010Termination of appointment of David Oakley as a director (1 page)
17 February 2010Termination of appointment of David Oakley as a director (1 page)
12 February 2010Full accounts made up to 31 August 2009 (20 pages)
12 February 2010Full accounts made up to 31 August 2009 (20 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
5 March 2009 (6 pages)
5 March 2009 (6 pages)
19 December 2008Director appointed mr david john philip oakley (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
8 July 2008Return made up to 20/03/08; full list of members (6 pages)
8 July 2008Return made up to 20/03/08; full list of members (6 pages)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
4 June 2008Secretary appointed russell darvill (2 pages)
4 June 2008Secretary appointed russell darvill (2 pages)
2 June 2008 (7 pages)
2 June 2008 (7 pages)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (19 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (19 pages)
13 June 2007Return made up to 20/03/07; full list of members (9 pages)
13 June 2007Return made up to 20/03/07; full list of members (9 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: 2ND floor 5-11 worship street london EC2A 2BH (1 page)
10 December 2006Registered office changed on 10/12/06 from: 2ND floor 5-11 worship street london EC2A 2BH (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page)
19 October 2006New secretary appointed (3 pages)
19 October 2006New secretary appointed (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(9 pages)
22 June 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(9 pages)
6 June 2006Full accounts made up to 31 August 2005 (20 pages)
6 June 2006Full accounts made up to 31 August 2005 (20 pages)
10 May 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 49 rivington street london EC2A 3QB (1 page)
3 March 2005Registered office changed on 03/03/05 from: 49 rivington street london EC2A 3QB (1 page)
23 February 2005Registered office changed on 23/02/05 from: 9 chapel place rivington street london EC2A 3DQ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 9 chapel place rivington street london EC2A 3DQ (1 page)
14 February 2005Full accounts made up to 31 August 2004 (17 pages)
14 February 2005Full accounts made up to 31 August 2004 (17 pages)
1 February 2005Registered office changed on 01/02/05 from: 49 rivington street london EC2A 3QB (1 page)
1 February 2005Registered office changed on 01/02/05 from: 49 rivington street london EC2A 3QB (1 page)
4 December 2004Particulars of mortgage/charge (7 pages)
4 December 2004Particulars of mortgage/charge (7 pages)
15 April 2004Full accounts made up to 31 August 2003 (16 pages)
15 April 2004Full accounts made up to 31 August 2003 (16 pages)
5 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
26 April 2003Return made up to 20/03/03; full list of members (9 pages)
26 April 2003Return made up to 20/03/03; full list of members (9 pages)
24 March 2003Full accounts made up to 31 August 2002 (13 pages)
24 March 2003Full accounts made up to 31 August 2002 (13 pages)
24 July 2002Registered office changed on 24/07/02 from: 78 wimpole street london W1G 9RX (1 page)
24 July 2002Registered office changed on 24/07/02 from: 78 wimpole street london W1G 9RX (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2002Full accounts made up to 31 August 2001 (13 pages)
18 January 2002Full accounts made up to 31 August 2001 (13 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001Memorandum and Articles of Association (11 pages)
14 February 2001Memorandum and Articles of Association (11 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 February 2001Registered office changed on 09/02/01 from: 3RD floor 2-5 stedham place london WC1A 1HU (1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 February 2001Registered office changed on 09/02/01 from: 3RD floor 2-5 stedham place london WC1A 1HU (1 page)
8 February 2001Ad 07/01/01--------- £ si [email protected]=77 £ ic 180/257 (2 pages)
8 February 2001Ad 07/01/01--------- £ si [email protected]=77 £ ic 180/257 (2 pages)
22 January 2001S-div 18/01/01 (1 page)
22 January 2001S-div 18/01/01 (1 page)
18 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
18 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
2 May 2000Ad 17/04/00--------- £ si 178@1=178 £ ic 2/180 (2 pages)
2 May 2000Ad 17/04/00--------- £ si 178@1=178 £ ic 2/180 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 2000Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
6 April 2000Company name changed budget flights LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed budget flights LIMITED\certificate issued on 07/04/00 (2 pages)
20 March 2000Incorporation (14 pages)
20 March 2000Incorporation (14 pages)