Company NameR Y T Limited
Company StatusDissolved
Company Number06024503
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Sonita Gale
NationalityBritish
StatusClosed
Appointed13 December 2006(2 days after company formation)
Appointment Duration11 years, 10 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalcot Yard 8 Fitzroy Road
London
NW1 8TX
Director NameMr Aron Charles White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 October 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Methuen Park
Muswell Hill
London
N10 2JR
Director NameMr Jonathan Roger Gale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(2 years after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalcot Yard 8 Fitzroy Road
London
NW1 8TX
Director NameMr Jonathan Roger Gale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chalcot Road
London
NW1 8LH
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBedford House
125-133 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Jonathan Roger Gale
51.00%
Ordinary
49 at £1Aron White
49.00%
Ordinary

Financials

Year2014
Net Worth£95,902
Cash£12,411
Current Liabilities£47,616

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2017Change of details for Mr Aron Charles White as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Change of details for Mr Aron Charles White as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Registered office address changed from 114/118 Parkway London NW1 7AN to Bedford House 125-133 Camden High Street London NW1 7JR on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 114/118 Parkway London NW1 7AN to Bedford House 125-133 Camden High Street London NW1 7JR on 18 October 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Director's details changed for Mr Aron White on 1 January 2015 (2 pages)
30 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Director's details changed for Mr Aron White on 1 January 2015 (2 pages)
30 November 2015Director's details changed for Mr Aron White on 1 January 2015 (2 pages)
30 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
17 September 2015Director's details changed for Mr Jonathan Roger Gale on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Jonathan Roger Gale on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Mrs Sonita Gale on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Mrs Sonita Gale on 17 September 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages)
17 January 2011Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages)
17 January 2011Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page)
18 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sonita Gale on 1 October 2009 (1 page)
18 January 2010Registered office address changed from 114-118 Parkway London NW1 7AN United Kingdom on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sonita Gale on 1 October 2009 (1 page)
18 January 2010Secretary's details changed for Sonita Gale on 1 October 2009 (1 page)
18 January 2010Registered office address changed from 114-118 Parkway London NW1 7AN United Kingdom on 18 January 2010 (1 page)
5 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Aron White on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Aron White on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Aron White on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
5 February 2009Director's change of particulars / aron white / 01/12/2008 (1 page)
5 February 2009Director's change of particulars / aron white / 01/12/2008 (1 page)
5 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 January 2009Director appointed mr jonathan roger gale (1 page)
5 January 2009Director appointed mr jonathan roger gale (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Registered office changed on 19/06/2008 from 35 paul street london EC2A 4UQ (1 page)
19 June 2008Registered office changed on 19/06/2008 from 35 paul street london EC2A 4UQ (1 page)
25 February 2008Return made up to 11/12/07; full list of members (3 pages)
25 February 2008Return made up to 11/12/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 December 2006Registered office changed on 13/12/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006Secretary resigned (1 page)
11 December 2006Incorporation (17 pages)
11 December 2006Incorporation (17 pages)