Company NameRT Developments Ltd
Company StatusDissolved
Company Number06348387
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTarik Aweimrin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Union Road
Nether Edge
Sheffield
South Yorkshire
S11 9EN
Secretary NameMrs Jill Dunn
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Chapel Road
Chapeltown
Sheffield
South Yorkshire
S35 1QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ramzi Aweimrin
50.00%
Ordinary
50 at £1Tarik Aweimrin
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
13 March 2016Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
13 March 2016Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
20 August 2012Termination of appointment of Jill Dunn as a secretary (1 page)
20 August 2012Termination of appointment of Jill Dunn as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
20 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
15 September 2008Director's change of particulars / tame aweimrin / 21/08/2008 (2 pages)
15 September 2008Director's change of particulars / tame aweimrin / 21/08/2008 (2 pages)
12 October 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Incorporation (9 pages)
21 August 2007Incorporation (9 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)