Company NameRT Creative Limited
Company StatusDissolved
Company Number09457007
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Joseph Kirwan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hurlingham Business Park Unit 6 Hurlingham
Sulivan Road
London
SW6 3DU
Director NameMr Michael Fredriksen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hurlingham Business Park Hurlingham Busine
Sulivan Road
London
SW6 3DU
Director NameMr Stephen Hart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hurlingham Business Park Hurlingham Busine
Sulivan Road
London
SW6 3DU
Secretary NameMr Michael Fredriksen
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6, Hurlingham Business Park Unit 6 Hurlingham
Sulivan Road
London
SW6 3DU

Location

Registered AddressUnit 6, Hurlingham Business Park Unit 6 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
11 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
26 September 2016Registered office address changed from 21 Carnwath Road London SW6 3HR England to Unit 6, Hurlingham Business Park Unit 6 Hurlingham Business Park Sulivan Road London SW6 3DU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 21 Carnwath Road London SW6 3HR England to Unit 6, Hurlingham Business Park Unit 6 Hurlingham Business Park Sulivan Road London SW6 3DU on 26 September 2016 (1 page)
6 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph kirwan (2 pages)
6 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph kirwan (2 pages)
11 July 2016Director's details changed for Mr Michael Fredriksen on 7 July 2016 (3 pages)
11 July 2016Director's details changed for Mr Michael Fredriksen on 7 July 2016 (3 pages)
8 July 2016Director's details changed for Mr Steve Hart on 8 July 2016 (3 pages)
8 July 2016Director's details changed for Mr Mike Fredriksen on 8 July 2016 (3 pages)
8 July 2016Director's details changed for Mr Mike Fredriksen on 8 July 2016 (3 pages)
8 July 2016Director's details changed for Mr Steve Hart on 8 July 2016 (3 pages)
1 March 2016Registered office address changed from 10 Brookes Court Cringle Street London SW8 5BX United Kingdom to 21 Carnwath Road London SW6 3HR on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Brookes Court Cringle Street London SW8 5BX United Kingdom to 21 Carnwath Road London SW6 3HR on 1 March 2016 (1 page)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 06/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(10 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 06/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(10 pages)