About

Registered Number: 06574487
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 2 Rosemont Avenue, London, N12 0BX,

 

Gibson Gardens the Cottages Rtm Company Ltd was founded on 23 April 2008 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Vora, Abbie Catherine, Vora, Vishal, Dr, Dempsey, Sean, Fellows, Jane Marie, Glemarec, Anne, Prieto Asensio, Trinidad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VORA, Abbie Catherine 25 April 2018 - 1
VORA, Vishal, Dr 03 July 2008 - 1
FELLOWS, Jane Marie 24 October 2014 26 May 2015 1
GLEMAREC, Anne 23 April 2008 10 February 2014 1
PRIETO ASENSIO, Trinidad 25 November 2014 26 May 2015 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Sean 03 July 2008 01 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 18 April 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 08 May 2018
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 29 September 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 27 May 2015
AD01 - Change of registered office address 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 May 2011
AP04 - Appointment of corporate secretary 13 May 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 06 November 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 12 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 12 May 2009
353 - Register of members 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
225 - Change of Accounting Reference Date 23 January 2009
287 - Change in situation or address of Registered Office 17 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.