Company NameRTAR Commercial (No 1) Developments Limited
Company StatusDissolved
Company Number06445138
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed05 December 2007(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park
31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,446
Gross Profit£2,446
Net Worth£21,163
Cash£19,469
Current Liabilities£448

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 02/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 02/12/2011
(3 pages)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
26 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 11/10/2010
(1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 1
(4 pages)
26 October 2010Statement by Directors (1 page)
26 October 2010Statement by directors (1 page)
26 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 11/10/2010
(1 page)
26 October 2010Solvency Statement dated 04/10/10 (1 page)
26 October 2010Solvency statement dated 04/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 1
(4 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 November 2009Statement of capital on 11 November 2009
  • GBP 12,500
(4 pages)
11 November 2009Statement of capital on 11 November 2009
  • GBP 12,500
(4 pages)
31 October 2009Statement by Directors (1 page)
31 October 2009Statement by directors (1 page)
31 October 2009Solvency statement dated 29/09/09 (1 page)
31 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £50000 cancelled form shjare prem a/c
(1 page)
31 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £50000 cancelled form shjare prem a/c
(1 page)
31 October 2009Solvency Statement dated 29/09/09 (1 page)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
28 September 2009Appointment terminated director david foster (1 page)
28 September 2009Appointment terminated director peter hewitt (1 page)
28 September 2009Appointment Terminated Director peter hewitt (1 page)
28 September 2009Appointment Terminated Director david foster (1 page)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
28 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2008Ad 05/12/07-05/12/07 £ si [email protected]=62499 £ ic 1/62500 (1 page)
3 January 2008Ad 05/12/07-05/12/07 £ si [email protected]=62499 £ ic 1/62500 (1 page)
6 December 2007Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page)
6 December 2007Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page)
5 December 2007Incorporation (18 pages)
5 December 2007Incorporation (18 pages)