Company NameRTS Textile Recyclers Limited
Company StatusLiquidation
Company Number09206816
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Rajesh Voralia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53, Earlsfield House Royal Quarter, Seven Kin
Kingston Upon Thames
KT2 5BG

Contact

Websitewww.rtstextilerecyclers.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rajesh Voralia
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return8 September 2016 (7 years, 7 months ago)
Next Return Due22 September 2017 (overdue)

Filing History

21 January 2020Liquidators' statement of receipts and payments to 18 October 2019 (29 pages)
6 November 2018Appointment of a voluntary liquidator (3 pages)
19 October 2018Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
21 September 2018Notice of deemed approval of proposals (3 pages)
14 June 2018Administrator's progress report (26 pages)
11 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
20 November 2017Statement of administrator's proposal (34 pages)
20 November 2017Statement of administrator's proposal (34 pages)
14 November 2017Registered office address changed from Unit B Horton Close West Drayton UB7 8EB England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Unit B Horton Close West Drayton UB7 8EB England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 14 November 2017 (1 page)
13 November 2017Appointment of an administrator (3 pages)
13 November 2017Appointment of an administrator (3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Registered office address changed from The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Unit B Horton Close West Drayton UB7 8EB on 8 March 2016 (1 page)
8 March 2016Registered office address changed from The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Unit B Horton Close West Drayton UB7 8EB on 8 March 2016 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
28 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
28 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
13 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 November 2014Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 17 November 2014 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(24 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(24 pages)