Company NameReal Time Consultancy Limited
Company StatusDissolved
Company Number05103080
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Joseph Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
23-24 Great James Street Bloomsbury
London
WC1N 3ES
Secretary NameBarbara Ann Jones
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 8
23-24 Great James Street Bloomsbury
London
WC1N 3ES
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.realtime.co.uk

Location

Registered Address7 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£19,466
Cash£38,501
Current Liabilities£31,606

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Registered office address changed from Flat 8 23-24 Great James Street Bloomsbury London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Flat 8 23-24 Great James Street Bloomsbury London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 May 2007Return made up to 15/04/07; full list of members (6 pages)
4 May 2007Return made up to 15/04/07; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 October 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 6 chesilton road fulham london SW6 5AB (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 6 chesilton road fulham london SW6 5AB (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)