This company is commonly known as Rts Realtime Systems Limited. The company was founded 26 years ago and was given the registration number 03533654. The firm's registered office is in LONDON. You can find them at 3 Queen Victoria Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RTS REALTIME SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03533654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Queen Victoria Street, London, England, EC4N 4TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Birmingham, B3 3HN | Director | 09 July 2014 | Active |
Mainzer Strasse 81, 55124 Mainz, Germany, | Secretary | 11 June 1998 | Active |
Kehlweg 4, 65239 Hocheim, Germany, | Secretary | 08 July 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 24 March 1998 | Active |
731, Lexington Avenue, New York, United States, | Director | 10 July 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 1998 | Active |
Kehlweg 4, 65239 Hocheim, Germany, | Director | 11 June 1998 | Active |
38, Martin Road #10-01, Singapore, Singapore, 239059 | Director | 11 June 1998 | Active |
14 Trittons, Tadworth, KT20 5TR | Director | 01 March 2000 | Active |
Top Flat, 22 Brayburne Avenue, London, SW4 6AA | Director | 01 October 1999 | Active |
Flat 9 Sussex Lodge, Sussex Place, London, W2 2SG | Director | 01 October 1998 | Active |
2 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Director | 01 October 2000 | Active |
1 Lavender Cottage, Reigate Road, Leatherhead, KT22 8NA | Director | 31 May 2007 | Active |
28, Austin Friars, London, United Kingdom, EC2N 2QQ | Director | 07 January 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 24 March 1998 | Active |
Michael Rubens Bloomberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | City Gate House, London, United Kingdom, EC2A 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-22 | Address | Change sail address company with old address new address. | Download |
2021-10-22 | Address | Move registers to sail company with new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-10 | Resolution | Resolution. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Address | Change sail address company with old address new address. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Address | Change sail address company with new address. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.