About

Registered Number: 03758562
Date of Incorporation: 21/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (9 years and 5 months ago)
Registered Address: Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR

 

Founded in 1999, Rtal Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies director is Wellburn, Geoffrey Elliott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLBURN, Geoffrey Elliott 26 July 1999 31 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 October 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
RESOLUTIONS - N/A 03 August 2010
AR01 - Annual Return 03 August 2010
AP04 - Appointment of corporate secretary 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 25 April 2006
1.4 - Notice of completion of voluntary arrangement 05 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 03 December 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 August 2003
363a - Annual Return 18 August 2003
2.19 - Notice of discharge of Administration Order 16 June 2003
2.15 - Administrator's Abstract of receipts and payments 04 June 2003
2.15 - Administrator's Abstract of receipts and payments 04 June 2003
2.15 - Administrator's Abstract of receipts and payments 04 June 2003
363a - Annual Return 05 March 2003
1.1 - Report of meeting approving voluntary arrangement 31 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
2.7 - Administration Order 21 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
2.6 - Notice of Administration Order 14 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
CERTNM - Change of name certificate 20 December 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
225 - Change of Accounting Reference Date 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363a - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
SA - Shares agreement 19 August 1999
88(2)P - N/A 19 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
MEM/ARTS - N/A 10 August 1999
CERTNM - Change of name certificate 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
123 - Notice of increase in nominal capital 05 August 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.