About

Registered Number: 03558564
Date of Incorporation: 06/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: STERLING ASSOCIATES, 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

 

Rtg Servers Ltd was founded on 06 May 1998 with its registered office in Hertfordshire, it's status is listed as "Dissolved". This company has 3 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYEE, Manojkumar 06 May 1998 - 1
TYAGI, Dev Dutt 06 May 1998 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Ashok Uttamlal 02 August 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 December 2016
AP03 - Appointment of secretary 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
CERTNM - Change of name certificate 01 August 2016
MR01 - N/A 06 July 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 15 March 2016
MR01 - N/A 04 March 2016
MR04 - N/A 18 January 2016
AA - Annual Accounts 07 December 2015
MR01 - N/A 24 September 2015
MR01 - N/A 24 September 2015
MR01 - N/A 24 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 06 August 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 February 2010
AA01 - Change of accounting reference date 22 January 2010
AA - Annual Accounts 13 August 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2016 Outstanding

N/A

A registered charge 27 February 2016 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 18 September 2015 Fully Satisfied

N/A

Fixed and floating charge 14 December 2012 Fully Satisfied

N/A

Guarantee and debenture 05 December 2012 Fully Satisfied

N/A

Fixed & floating charge 01 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.