Company NameApplied Retail Technologies Limited
Company StatusDissolved
Company Number08685310
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Martin Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 - Suites 11 & 12 Croxley Green Business
Hatters Lane
Watford
Herts
WD18 8YG
Director NameMr Francis Anthony Meehan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmouth Road
Wandsworth
London
SW18 2DT
Director NameMr David Russell Hamilton Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunningdale The Belfry
Colonial Way
Watford
Herts
WD24 4WH
Director NameMr David Neil Brookstein
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 The Cornworks
Radlett
Hertfordshire
WD7 8JY

Contact

Websiteroyalmail.com

Location

Registered AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £0.01Paul Martin Brooks
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
25 April 2017Termination of appointment of David Russell Hamilton Anderson as a director on 3 April 2017 (2 pages)
25 April 2017Termination of appointment of David Russell Hamilton Anderson as a director on 3 April 2017 (2 pages)
29 March 2017Termination of appointment of David Neil Brookstein as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of David Neil Brookstein as a director on 20 March 2017 (1 page)
2 March 2017Director's details changed for Mr David Neil Brookstein on 22 February 2017 (2 pages)
2 March 2017Director's details changed for Mr David Neil Brookstein on 22 February 2017 (2 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
10 November 2015Registered office address changed from Sunningdale the Belfry Colonial Way Watford Herts WD24 4WH to C/O Sfd Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Sunningdale the Belfry Colonial Way Watford Herts WD24 4WH to C/O Sfd Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG on 10 November 2015 (1 page)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .01
(5 pages)
10 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .01
(5 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 March 2015Director's details changed for Mr Paul Martin Brooks on 23 January 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Martin Brooks on 23 January 2015 (2 pages)
6 March 2015Director's details changed for Mr David Neil Brookstein on 23 January 2015 (2 pages)
6 March 2015Director's details changed for Mr David Neil Brookstein on 23 January 2015 (2 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (5 pages)
3 April 2014Director's details changed (2 pages)
3 April 2014Director's details changed (2 pages)
31 October 2013Termination of appointment of Francis Meehan as a director (1 page)
31 October 2013Termination of appointment of Francis Meehan as a director (1 page)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)