Company NameRTN Alliance Llp
Company StatusDissolved
Company NumberOC308773
CategoryLimited Liability Partnership
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed09 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed09 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressNo 2 Commercial Central Square
Alofi
Niue
LLP Designated Member NameWorldwide Management Corporation (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressPO Box 346
Corozal Town
Central America
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed28 September 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2012)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2012)
Correspondence AddressNo 35 New Road
Belize City
BVI
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,687
Net Worth£193,846
Cash£175,659
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the limited liability partnership off the register (2 pages)
22 June 2015Application to strike the limited liability partnership off the register (2 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 28 July 2014 (3 pages)
4 August 2014Annual return made up to 28 July 2014 (3 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 28 July 2013 (3 pages)
6 August 2013Annual return made up to 28 July 2013 (3 pages)
13 March 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
13 March 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 28 July 2012 (3 pages)
31 July 2012Annual return made up to 28 July 2012 (3 pages)
11 July 2012Appointment of Formond Inc. as a member (2 pages)
11 July 2012Appointment of Primecross Inc. as a member (2 pages)
11 July 2012Appointment of Primecross Inc. as a member (2 pages)
11 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
11 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
11 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
11 July 2012Appointment of Formond Inc. as a member (2 pages)
11 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
23 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 (1 page)
18 August 2011Annual return made up to 28 July 2011 (7 pages)
18 August 2011Annual return made up to 28 July 2011 (7 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
11 March 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
11 March 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
13 August 2010Annual return made up to 28 July 2010 (5 pages)
13 August 2010Annual return made up to 28 July 2010 (5 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
28 July 2009Annual return made up to 28/07/09 (2 pages)
28 July 2009Annual return made up to 28/07/09 (2 pages)
9 September 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
9 September 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 August 2008Registered office changed on 28/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
14 August 2008Annual return made up to 28/07/08 (2 pages)
14 August 2008Annual return made up to 28/07/08 (2 pages)
11 October 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
11 October 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
21 August 2007Annual return made up to 28/07/07 (2 pages)
21 August 2007Annual return made up to 28/07/07 (2 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (3 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (3 pages)
9 August 2006Annual return made up to 28/07/06 (2 pages)
9 August 2006Annual return made up to 28/07/06 (2 pages)
31 October 2005Member resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 19 kathleen road london SW11 2JR (1 page)
31 October 2005New member appointed (1 page)
31 October 2005Member resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 19 kathleen road london SW11 2JR (1 page)
31 October 2005New member appointed (1 page)
31 October 2005New member appointed (1 page)
31 October 2005Member resigned (1 page)
31 October 2005Member resigned (1 page)
31 October 2005New member appointed (1 page)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 August 2005Annual return made up to 28/07/05 (2 pages)
19 August 2005Annual return made up to 28/07/05 (2 pages)
28 July 2004Incorporation (3 pages)
28 July 2004Incorporation (3 pages)