Company NameRealtrix Solutions Limited
Company StatusDissolved
Company Number04081312
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Sampson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address7 Menish Way
Chelmsford
Essex
CM2 6RT
Secretary NameSandra Sampson
NationalityBritish
StatusClosed
Appointed13 October 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address7 Menish Way
Chelmsford
Essex
CM2 6RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 November 2002Return made up to 02/10/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 October 2001Return made up to 02/10/01; full list of members (6 pages)
23 November 2000Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2000Incorporation (18 pages)