About

Registered Number: 05516900
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Flat 1, 73 Denmark Villas, Hove, East Sussex, BN3 3TH,

 

Having been setup in 2005, 7 Clarendon Place Rtm Company Ltd are based in Hove, East Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNSIDE, Edward William Henderson 01 January 2015 - 1
MURPHY, Philip 25 July 2005 - 1
COLLODI, Jason Francesco 25 July 2005 03 June 2008 1
EARLE, Caroline Elizabeth 25 July 2005 17 September 2007 1
STROUD, Jennifer Mary 22 October 2007 15 November 2014 1
Secretary Name Appointed Resigned Total Appointments
REDFERN, Benjamin Ronald 03 June 2008 15 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
AD01 - Change of registered office address 14 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 21 June 2015
AA - Annual Accounts 21 June 2015
TM02 - Termination of appointment of secretary 15 November 2014
TM02 - Termination of appointment of secretary 15 November 2014
TM01 - Termination of appointment of director 15 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 July 2009
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.