About

Registered Number: 07001355
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 205-209 Park Road, London, N8 8JG,

 

188 Albert Road Rtm Company Ltd was registered on 26 August 2009 and are based in London, it's status in the Companies House registry is set to "Dissolved". Miller, Elinor Francesca, Packer, Yvonne, Prickett And Ellis Property Management, Abrahams, Elizabeth Teresa, Abrahams, George Rudolf, Holmes, Winifred Joan, Lock, Marie, Milsom, Carol Ann are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Elinor Francesca 26 August 2009 - 1
PACKER, Yvonne 30 May 2014 - 1
ABRAHAMS, Elizabeth Teresa 26 August 2009 11 October 2012 1
ABRAHAMS, George Rudolf 26 August 2009 11 October 2012 1
HOLMES, Winifred Joan 26 August 2009 30 May 2014 1
LOCK, Marie 26 August 2009 02 October 2013 1
MILSOM, Carol Ann 26 August 2009 21 March 2014 1
Secretary Name Appointed Resigned Total Appointments
PRICKETT AND ELLIS PROPERTY MANAGEMENT 05 April 2012 13 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 31 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 31 May 2013
TM02 - Termination of appointment of secretary 19 February 2013
AD01 - Change of registered office address 11 October 2012
AP04 - Appointment of corporate secretary 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 23 May 2012
TM02 - Termination of appointment of secretary 16 January 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.