About

Registered Number: 03984515
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2014 (9 years and 8 months ago)
Registered Address: 52 Brook Street, London, W1K 5DS

 

Based in London, Rt146 Ltd was registered on 26 April 2000, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Archambeau, Eric, Maloney, Finbar Jude, Maloney, Finbarr Jude Barry for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHAMBEAU, Eric 26 April 2000 01 November 2002 1
MALONEY, Finbar Jude 02 July 2001 01 March 2004 1
MALONEY, Finbarr Jude Barry 10 June 2004 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
RESOLUTIONS - N/A 08 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.20 - N/A 08 September 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 19 May 2011
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 February 2008
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 08 May 2003
287 - Change in situation or address of Registered Office 16 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
AUD - Auditor's letter of resignation 13 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 27 June 2002
123 - Notice of increase in nominal capital 19 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
353 - Register of members 10 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 31 October 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 10 May 2001
225 - Change of Accounting Reference Date 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
395 - Particulars of a mortgage or charge 13 September 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed 26 March 2003 Outstanding

N/A

Charge over fluctuating deposit 04 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.