Company NameRealtext Limited
Company StatusDissolved
Company Number08239151
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34 3rd Floor Hamilton House
Mabledon Place
London
WC1H 9BB
Director NameMr Ghoulam Reza Maghzian
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 34 3rd Floor Hamilton House
Mabledon Place
London
WC1H 9BB
Director NameMr David Peter Duncan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Croxley Green
Rickmansworth
WD3 3EJ
Secretary NameDavid Duncan
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 New Road
Croxley Green
Rickmansworth
WD3 3EJ

Location

Registered AddressSuite 34 3rd Floor Hamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page)
27 November 2014Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page)
27 November 2014Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Termination of appointment of David Duncan as a secretary (1 page)
7 February 2014Termination of appointment of David Duncan as a secretary (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page)
29 January 2013Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 29 January 2013 (1 page)
6 November 2012Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Appointment of Mr Joshua Jacob Moshe Alliance as a director (2 pages)
22 October 2012Appointment of Mr Joshua Jacob Moshe Alliance as a director (2 pages)
22 October 2012Appointment of Mr Ghoulam Reza Maghzian as a director (2 pages)
22 October 2012Appointment of Mr Ghoulam Reza Maghzian as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
3 October 2012Incorporation (28 pages)
3 October 2012Incorporation (28 pages)