About

Registered Number: 04605124
Date of Incorporation: 29/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: Birch House Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EW

 

Founded in 2002, Ral Interactive Ltd has its registered office in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Paramore, Neil, Wilson, Karen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARAMORE, Neil 24 June 2016 - 1
WILSON, Karen 31 May 2010 02 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 09 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2016
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA01 - Change of accounting reference date 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP03 - Appointment of secretary 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 20 November 2014
CH01 - Change of particulars for director 19 November 2014
AP01 - Appointment of director 10 July 2014
TM02 - Termination of appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 27 February 2012
CH03 - Change of particulars for secretary 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2011
AR01 - Annual Return 07 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AP03 - Appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
MISC - Miscellaneous document 22 July 2008
225 - Change of Accounting Reference Date 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 08 February 2008
353 - Register of members 08 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 21 July 2006
287 - Change in situation or address of Registered Office 25 May 2006
363a - Annual Return 05 January 2006
353 - Register of members 05 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
123 - Notice of increase in nominal capital 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
353 - Register of members 22 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 16 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
225 - Change of Accounting Reference Date 14 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
395 - Particulars of a mortgage or charge 09 January 2003
CERTNM - Change of name certificate 02 January 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 04 April 2007 Fully Satisfied

N/A

Fixed and floating security document 08 February 2007 Fully Satisfied

N/A

Debenture 01 June 2005 Fully Satisfied

N/A

Mortgage debenture 07 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.