Company NameRT Hosting Limited
Company StatusDissolved
Company Number07474329
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Will Thomas
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMr Will Thomas
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Will Thomas
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Registered office address changed from 21 Northgate Holywell Green Halifax West Yorkshire HX4 9AQ United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 21 Northgate Holywell Green Halifax West Yorkshire HX4 9AQ United Kingdom on 30 May 2012 (1 page)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 10,000
(3 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 10,000
(3 pages)
12 May 2011Registered office address changed from 330 Birkby Road Huddersfield West Yorkshire HD2 2DB United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 330 Birkby Road Huddersfield West Yorkshire HD2 2DB United Kingdom on 12 May 2011 (1 page)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)