Company NameRealtouch Events Limited
Company StatusDissolved
Company Number04096909
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameX2Ras Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Antony Slinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary NameAda Slinger
NationalityBritish
StatusClosed
Appointed17 May 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address14 Porthmeor Road
St. Austell
Cornwall
PL25 3LX
Secretary NameRob Slinger
NationalityBritish
StatusClosed
Appointed06 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressFlat 1 Castle House
Park Road
Banstead
Surrey
SM7 3BT
Director NameMr Godwin Joseph
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2008)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Petworth Road
Bexleyheath
Kent
DA6 7HT
Secretary NameMr Rob Ouldcott
NationalityBritish
StatusClosed
Appointed07 September 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Fieldsway House
Fieldway Crescent Islington
London
N5 1QA
Secretary NameJacqueline Susan Slinger
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleHypnotherapist
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Director NameMr Rob Ouldcott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 07 October 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Fieldsway House
Fieldway Crescent Islington
London
N5 1QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Application for striking-off (1 page)
1 November 2006New secretary appointed (4 pages)
1 November 2006Director resigned (1 page)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New director appointed (2 pages)
12 July 2006Company name changed X2RAS LIMITED\certificate issued on 12/07/06 (2 pages)
27 June 2006Return made up to 26/10/05; full list of members (6 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2006Secretary resigned (1 page)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Return made up to 26/10/04; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
3 December 2002Return made up to 26/10/02; full list of members (6 pages)
31 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
27 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)