About

Registered Number: 05847080
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 126 Gordon Road, London, W13 8PJ,

 

Based in London, 95 Gordon Road Rtm Company was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Carter, Julie, Merlehan, Alan, Saggar, Ruchi, Sohal, Gurpreet, Managed Exit Limited C/o Haus Block Management, Lintell, Susan, Shah, Punit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Julie 30 January 2016 - 1
MERLEHAN, Alan 31 March 2008 - 1
SAGGAR, Ruchi 30 January 2016 - 1
SOHAL, Gurpreet 01 January 2017 - 1
LINTELL, Susan 30 January 2016 03 February 2017 1
SHAH, Punit 30 January 2016 02 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MANAGED EXIT LIMITED C/O HAUS BLOCK MANAGEMENT 17 July 2016 09 April 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DISS40 - Notice of striking-off action discontinued 11 July 2019
CS01 - N/A 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 May 2018
AD01 - Change of registered office address 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 25 October 2016
AP04 - Appointment of corporate secretary 05 September 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AR01 - Annual Return 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AD01 - Change of registered office address 17 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AP01 - Appointment of director 02 February 2016
AD01 - Change of registered office address 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AP01 - Appointment of director 30 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 24 October 2013
AD01 - Change of registered office address 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 21 May 2008
363a - Annual Return 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
353 - Register of members 17 April 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
363a - Annual Return 13 July 2007
353 - Register of members 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.