Company NameReticula Solutions Limited
Company StatusDissolved
Company Number05817891
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Anthony Archer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
Secretary NameRita Archer
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Franklin Drive
Tollerton
Nottingham
Nottinghamshire
NG12 4ER

Location

Registered Address50 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,383
Cash£63,679
Current Liabilities£12,349

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Director's details changed for Mr Steven Anthony Archer on 29 May 2011 (2 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
31 May 2011Director's details changed for Mr Steven Anthony Archer on 29 May 2011 (2 pages)
29 May 2011Registered office address changed from 54 Handen Road Lee London SE12 8NR United Kingdom on 29 May 2011 (1 page)
29 May 2011Director's details changed for Mr Steven Anthony Archer on 29 May 2011 (2 pages)
29 May 2011Registered office address changed from 54 Handen Road Lee London SE12 8NR United Kingdom on 29 May 2011 (1 page)
29 May 2011Director's details changed for Mr Steven Anthony Archer on 29 May 2011 (2 pages)
30 January 2011Director's details changed for Mr Steven Anthony Archer on 20 January 2011 (2 pages)
30 January 2011Director's details changed for Mr Steven Anthony Archer on 20 January 2011 (2 pages)
30 January 2011Registered office address changed from Ground Floor Flat 56 Mirabel Road Fulham London SW6 7EH on 30 January 2011 (1 page)
30 January 2011Registered office address changed from Ground Floor Flat 56 Mirabel Road Fulham London SW6 7EH on 30 January 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 16/05/08; full list of members (3 pages)
21 May 2008Return made up to 16/05/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 16/05/07; full list of members (6 pages)
26 June 2007Return made up to 16/05/07; full list of members (6 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: flat 23, iceland wharf 101 plough way surrey quays london SE16 7AB (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: flat 23, iceland wharf 101 plough way surrey quays london SE16 7AB (1 page)
10 November 2006Resolutions
  • RES13 ‐ Minutes 29/10/06
(2 pages)
10 November 2006Resolutions
  • RES13 ‐ Minutes 29/10/06
(2 pages)
16 May 2006Incorporation (13 pages)
16 May 2006Incorporation (13 pages)