About

Registered Number: 06264382
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: TAYABALI TOMLIN & WHITE, 5 High Green, Great Shelford, Cambridge, CB22 5EG,

 

Real Tennis Professionals' Association Uk Ltd was registered on 31 May 2007, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Sheldon, Kevin, Seigneur, Marc Paul, Sheldon, Kevin, Wood, Nicholas, Aitken, Eoin Barry Crawford, Bamrah, Harp, Luck-hille, Jill Carol, Luck-hille, Peter Malcolm, Ludekens, Kees Michael, Whittaker, Sarah Louise are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEIGNEUR, Marc Paul 11 May 2010 - 1
SHELDON, Kevin 11 May 2010 - 1
WOOD, Nicholas 16 November 2009 - 1
AITKEN, Eoin Barry Crawford 01 February 2008 28 January 2009 1
BAMRAH, Harp 01 February 2008 10 May 2010 1
LUCK-HILLE, Jill Carol 31 May 2007 10 November 2007 1
LUCK-HILLE, Peter Malcolm 31 May 2007 28 November 2008 1
LUDEKENS, Kees Michael 01 February 2008 10 May 2010 1
WHITTAKER, Sarah Louise 10 November 2007 10 May 2010 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Kevin 11 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 12 August 2014
AA01 - Change of accounting reference date 09 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AD01 - Change of registered office address 11 May 2010
AP01 - Appointment of director 16 January 2010
DISS40 - Notice of striking-off action discontinued 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 18 March 2009
225 - Change of Accounting Reference Date 18 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363s - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
CERTNM - Change of name certificate 13 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.