About

Registered Number: 08711523
Date of Incorporation: 30/09/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 52 Blenheim Crescent Blenheim Crescent, London, W11 1NY

 

Having been setup in 2013, 52 Blenheim Crescent Rtm Company Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Treadgold-lowe, Rachael, Conway, Henriette Becky, Brown, Duncan Hamilton, Panayotopoulou, Electra, Panayotopoulou, Glykeria-niki are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREADGOLD-LOWE, Rachael 30 September 2013 - 1
BROWN, Duncan Hamilton 22 May 2015 16 November 2016 1
PANAYOTOPOULOU, Electra 01 June 2016 01 November 2017 1
PANAYOTOPOULOU, Glykeria-Niki 30 September 2013 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Henriette Becky 14 November 2014 02 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 11 June 2018
DISS40 - Notice of striking-off action discontinued 05 June 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 03 March 2015
AP03 - Appointment of secretary 07 January 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 14 November 2013
NEWINC - New incorporation documents 30 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.