Company NameRTP Investment Partners Ltd
Company StatusDissolved
Company Number11044771
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Rashidul Huque
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2.05 6 Butts Court
Leeds
LS1 5JS
Director NamePervaiz Awan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG.11 Oxford House Oxford Row
Leeds
LS1 3BE
Director NameMr Tayub Amjad
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05 6 Butts Court
Leeds
LS1 5JS
Secretary NameMohammed Huque
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address2.05 6 Butts Court
Leeds
LS1 5JS

Location

Registered Address2.05 6 Butts Court
Leeds
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 February 2021Termination of appointment of Mohammed Huque as a secretary on 1 November 2020 (1 page)
16 February 2021Cessation of Tayub Amjad as a person with significant control on 1 December 2020 (1 page)
16 February 2021Termination of appointment of Tayub Amjad as a director on 1 December 2020 (1 page)
13 January 2021Registered office address changed from G.11 Oxford House Oxford Row Leeds LS1 3BE United Kingdom to 2.05 6 Butts Court Leeds LS1 5JS on 13 January 2021 (1 page)
9 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 November 2018Termination of appointment of Pervaiz Awan as a director on 1 January 2018 (1 page)
14 November 2018Cessation of Pervais Awan as a person with significant control on 1 January 2018 (1 page)
14 November 2018Change of details for Mohammad Huque as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)