Company NameRTA Holdco 6 Limited
Company StatusDissolved
Company Number06450499
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGemma Jane Constance Aldridge
StatusClosed
Appointed19 July 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 21 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 21 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2011)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Statement by directors (1 page)
28 October 2011Statement of capital on 28 October 2011
  • USD 1
(4 pages)
28 October 2011Statement of capital on 28 October 2011
  • USD 1
(4 pages)
28 October 2011Statement by Directors (1 page)
28 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2011Solvency Statement dated 07/10/11 (1 page)
28 October 2011Solvency statement dated 07/10/11 (1 page)
28 October 2011Application to strike the company off the register (3 pages)
28 October 2011Application to strike the company off the register (3 pages)
4 October 2011Termination of appointment of Daniel Larsen as a director (1 page)
4 October 2011Termination of appointment of Benedict John Spurway Mathews as a director on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Benedict Mathews as a director (1 page)
4 October 2011Appointment of Mr Adam David Christopher Westley as a director (2 pages)
4 October 2011Appointment of Mr Matthew John Whyte as a director (2 pages)
4 October 2011Appointment of Mr Matthew John Whyte as a director on 4 October 2011 (2 pages)
4 October 2011Appointment of Mr Adam David Christopher Westley as a director on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Ulf Quellmann as a director (1 page)
4 October 2011Termination of appointment of Ulf Quellmann as a director on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Daniel Shane Larsen as a director on 4 October 2011 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (10 pages)
2 November 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page)
6 March 2009Director's Change of Particulars / ulf quellmann / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: united kingdom, now: england (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Ad 14/11/08-14/11/08 usd si 471334435@1=471334435 usd ic 1/471334436 (2 pages)
7 January 2009Ad 14/11/08-14/11/08\usd si 471334435@1=471334435\usd ic 1/471334436\ (2 pages)
29 December 2008Usd nc 1/500000000\14/11/08 (2 pages)
29 December 2008Usd nc 1/500000000 14/11/08 (2 pages)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment Terminated Director christopher lenon (1 page)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 December 2008Gbp nc 0/499999999\14/11/08 (2 pages)
3 December 2008Gbp nc 0/499999999 14/11/08 (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
20 November 2008Director appointed benedict john spurway mathews (1 page)
20 November 2008Director appointed benedict john spurway mathews (1 page)
27 October 2008Appointment Terminated Director ian ratnage (1 page)
27 October 2008Director appointed ulf quellmann (2 pages)
27 October 2008Director appointed ulf quellmann (2 pages)
27 October 2008Appointment terminated director ian ratnage (1 page)
25 February 2008Director appointed ian clay ratnage (2 pages)
25 February 2008Director appointed christopher lenon (2 pages)
25 February 2008Director appointed daniel shane larsen (2 pages)
25 February 2008Director appointed ian clay ratnage (2 pages)
25 February 2008Secretary appointed roger peter dowding (2 pages)
25 February 2008Director appointed daniel shane larsen (2 pages)
25 February 2008Secretary appointed roger peter dowding (2 pages)
25 February 2008Director appointed christopher lenon (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)