RTH 2011 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRTH 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05174404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RTH 2011 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RTH 2011 LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RTH 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUGBY TRAVEL & HOSPITALITY LIMITEDMay 23, 2008May 23, 2008
    RUGBY TRAVEL AND HOSPITALITY '07 LIMITEDNov 11, 2004Nov 11, 2004
    INTERNATIONAL RUGBY MANAGEMENT 2007 LIMITEDJul 08, 2004Jul 08, 2004

    What are the latest accounts for RTH 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for RTH 2011 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RTH 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 500
    SH01

    Full accounts made up to Feb 28, 2014

    17 pagesAA

    Full accounts made up to Feb 28, 2013

    17 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Appointment of Mr Stuart Anthony Carter as a director

    2 pagesAP01

    Termination of appointment of Philip Andrew as a director

    1 pagesTM01

    Full accounts made up to Feb 28, 2012

    19 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Sodexo Corporate Services (No 2) Limited on Jul 08, 2012

    2 pagesCH04

    Certificate of change of name

    Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 26, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2011

    RES15

    Appointment of Mr Philip Richard Andrew as a director

    2 pagesAP01

    Appointment of Mr Philip Richard Andrew as a director

    2 pagesAP01

    Termination of appointment of Aidan Connolly as a director

    1 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Feb 28, 2011

    19 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Simon Charles Jefford on Jul 08, 2011

    2 pagesCH01

    Registered office address changed from * Solar House Kings Way Stevenage SG1 2UA* on Jun 07, 2011

    1 pagesAD01

    Full accounts made up to Feb 28, 2010

    16 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ian Raymond Edwards on Jul 08, 2010

    2 pagesCH01

    Who are the officers of RTH 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number3025574
    119601670002
    BURTON, Andrew Paul
    8 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    Director
    8 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    United KingdomBritishChief Executive23020810005
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritishDirector177118540001
    EDWARDS, Ian Raymond
    8 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    Director
    8 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    EnglandBritishFinancial Director3933440003
    JEFFORD, Simon Charles
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishFinance Director101686960001
    JOHN, Chris James
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishDirector152390590001
    EDWARDS, Ian Raymond
    6 Aylton Close
    Up Hatherley
    GL51 5QE Cheltenham
    Gloucestershire
    Secretary
    6 Aylton Close
    Up Hatherley
    GL51 5QE Cheltenham
    Gloucestershire
    BritishFinancial Director3933440003
    RYAN, Timothy Michael
    Highgate High Street
    N6 5JG London
    30a
    Secretary
    Highgate High Street
    N6 5JG London
    30a
    Other131184220001
    WOODHOUSE, Martin Brennan
    7 Howards Meadow
    PE8 6YJ Kings Cliffe
    Cambridgeshire
    Secretary
    7 Howards Meadow
    PE8 6YJ Kings Cliffe
    Cambridgeshire
    British101686920001
    CFA SEC LTD
    1a Crown Lane
    SW16 3DJ London
    Secretary
    1a Crown Lane
    SW16 3DJ London
    88514600001
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishDirector136927080001
    CONNOLLY, Aidan Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishDirector100376210001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritishDirector152801620001
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director98243170001
    WHITE, Debra Jayne
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    Director
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    United KingdomBritishFinance Director171181670001
    COMPANYFORMATIONAGENT.COM LTD
    1a Crown Lane
    SW16 3DJ London
    Director
    1a Crown Lane
    SW16 3DJ London
    88514590001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0