About

Registered Number: 06842562
Date of Incorporation: 10/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 292 B North Avenue, Southend On Sea, Essex, SS2 4EN

 

292 North Avenue Rtm Company Ltd was founded on 10 March 2009 and are based in Southend On Sea, Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Tudor, Sharon, Palmer, Nicola Jayne, Tudor, Sharon, Copeland Mcquade, Penny, Copeland Mcquade, Penny, Sibley, Muriel are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Nicola Jayne 30 June 2016 - 1
TUDOR, Sharon 28 April 2017 - 1
COPELAND MCQUADE, Penny 10 March 2009 28 April 2017 1
SIBLEY, Muriel 10 March 2009 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
TUDOR, Sharon 28 April 2017 - 1
COPELAND MCQUADE, Penny 10 May 2012 28 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 20 July 2019
DS02 - Withdrawal of striking off application by a company 19 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA - Annual Accounts 07 September 2017
AD01 - Change of registered office address 20 July 2017
AP03 - Appointment of secretary 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP03 - Appointment of secretary 10 May 2012
AD01 - Change of registered office address 10 May 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 08 June 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 29 June 2010
288b - Notice of resignation of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.