Company NameRT Manufacturing Ltd
Company StatusDissolved
Company Number06490527
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameSheila Rozeik
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 day after company formation)
Appointment Duration1 year, 12 months (closed 26 January 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address66 Rose Ford Road
Cambridge
CB4 2HE
Secretary NameMr Rifaat Younan Rozeik
NationalityEgyptian
StatusClosed
Appointed10 September 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2010)
RoleConsultant
Correspondence Address66 Rose Ford Road
Cambridge
Cambridgeshire
CB4 2HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBouverie Registrar Limited (Corporation)
StatusResigned
Appointed01 February 2008(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2008)
Correspondence AddressSecond Floor 61-67 Old Street
London
EC1V 9HX

Location

Registered AddressFordhams Accountants
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 September 2008Secretary appointed mr rifaat younan rozeik (1 page)
17 September 2008Appointment Terminated Secretary bouverie registrar LIMITED (1 page)
17 September 2008Appointment terminated secretary bouverie registrar LIMITED (1 page)
17 September 2008Secretary appointed mr rifaat younan rozeik (1 page)
14 April 2008Secretary appointed bouverie registrar LIMITED (2 pages)
14 April 2008Director appointed sheila rozeik (2 pages)
14 April 2008Secretary appointed bouverie registrar LIMITED (2 pages)
14 April 2008Director appointed sheila rozeik (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
31 January 2008Incorporation (9 pages)
31 January 2008Incorporation (9 pages)