Company NameReal Time Connect Ltd.
Company StatusDissolved
Company Number06896985
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 12 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesMobilx UK Ltd and Early Markets Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHole House Blenkinsopp
Haltwhistle
Northumberland
NE49 0LQ
Secretary NameMr Steven Phillipson Bell
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHole House Blenkinsopp
Haltwhistle
Northumberland
NE49 0LQ
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3rd Floor Generator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Generator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

Contact

Websiteearlyit.com
Telephone0191 4661106
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor Generator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Steven Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£75,475
Cash£6,720
Current Liabilities£738,479

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Termination of appointment of Stuart Bell as a director (1 page)
23 October 2013Termination of appointment of Stuart Bell as a director (1 page)
22 October 2013Termination of appointment of Steven Bell as a secretary (1 page)
22 October 2013Termination of appointment of Steven Bell as a secretary (1 page)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(5 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(5 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(5 pages)
29 October 2012Appointment of Mr Stuart Phillipson Bell as a director (2 pages)
29 October 2012Appointment of Mr Stuart Phillipson Bell as a director (2 pages)
25 October 2012Company name changed early markets LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(3 pages)
25 October 2012Company name changed early markets LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(3 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Change of name notice (2 pages)
8 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Stuart Bell as a director (1 page)
8 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Stuart Bell as a director (1 page)
1 October 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Appointment of Mr Stuart Phillipson Bell as a director (2 pages)
27 January 2011Appointment of Mr Stuart Phillipson Bell as a director (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from Unit 20 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear Sne8 1Pq on 14 September 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Registered office address changed from Unit 20 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear Sne8 1Pq on 14 September 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 September 2010Company name changed mobilx uk LTD\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Company name changed mobilx uk LTD\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
27 July 2009Registered office changed on 27/07/2009 from 85 city road newcastle tyne & wear NE12AQ united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 85 city road newcastle tyne & wear NE12AQ united kingdom (1 page)
6 May 2009Incorporation (12 pages)
6 May 2009Incorporation (12 pages)