Company NameRTS Sprint Ltd
Company StatusDissolved
Company Number07282172
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Jeanne-Marie McGregor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 92 Westbourne Terrace
London
W2 6QE

Location

Registered AddressFlat 9 92 Westbourne Terrace
London
W2 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Jeanne-marie Mcgregor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from Flat 9 92 Westbourne Terrace London W2 6QE United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 2nd Floor, Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Flat 9 92 Westbourne Terrace London W2 6QE United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 2nd Floor, Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 18 March 2013 (1 page)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Mrs Jeanne-Marie Mcgregor on 11 June 2011 (2 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Mrs Jeanne-Marie Mcgregor on 11 June 2011 (2 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)