Company NameRTSE UK Limited
Company StatusDissolved
Company Number03122724
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameRTS Networks UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAntti-Juhani Niklas Raunio
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed25 June 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressHildenkuja 3 B S
Kaunianinen
02700
Finland
Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed25 June 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameChristina Marie Ayer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address54 Saracen Street
London
E14 6HW
Director NameGabriele Andrea Bigoloni
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address54 Saracen Street
London
E14 6HW
Secretary NameChristina Marie Ayer
NationalityCanadian
StatusResigned
Appointed01 December 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address54 Saracen Street
London
E14 6HW
Director NameDavid Peter Timmins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2000)
RoleFinance Director
Correspondence AddressStable Cottage
Mulsford Lane, Worthenbury
Wrexham
Clwyd
LL13 0AW
Wales
Director NameMartin Colin Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RoleChairman
Correspondence Address1 Buckle Court
Ruddock Close
Edgware
Middlesex
HA8 0SG
Director NameDavid Henry Ward-Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2002)
RoleChairman
Country of ResidenceFrance
Correspondence Address8 Rue De La Sourcare
06640
St Jeannet
France
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2003Receiver's abstract of receipts and payments (3 pages)
6 August 2003Receiver ceasing to act (1 page)
24 February 2003Receiver's abstract of receipts and payments (2 pages)
10 June 2002Administrative Receiver's report (9 pages)
12 February 2002Director resigned (1 page)
7 February 2002Appointment of receiver/manager (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 February 2001Particulars of mortgage/charge (20 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Return made up to 06/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
5 February 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 February 2000Company name changed rts networks uk LIMITED\certificate issued on 04/02/00 (2 pages)
11 January 2000Return made up to 06/11/99; full list of members (7 pages)
1 December 1999Secretary resigned (1 page)
22 October 1999Company name changed cega LIMITED\certificate issued on 25/10/99 (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 39C highbury place london N5 1QP (1 page)
3 August 1999Particulars of contract relating to shares (4 pages)
3 August 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 November 1998Return made up to 06/11/98; full list of members (5 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
17 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 December 1997Return made up to 06/11/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Registered office changed on 03/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 February 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
19 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 November 1995Incorporation (11 pages)