Company NameRTC Associates Limited
Company StatusDissolved
Company Number04415681
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAbdul Malik
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleConsultant
Correspondence Address2 Otterburn Villas South
Jesmond
Newcastle Upon Tyne
NE2 3AQ
Secretary NameMohammed Zaman
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Ravensworth Terrace
Bedlington Station
Northumberland
NE22 7JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Asia House
6 Brighton Grove
Newcastle Upon Tyne
Tyne And Wear
NE4 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
26 July 2005Registered office changed on 26/07/05 from: cuthbert house all saints business centre newcastle upon tyne NE1 2DA (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2003 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(6 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2003Return made up to 12/04/03; full list of members (6 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)