About

Registered Number: 06270078
Date of Incorporation: 05/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 4 months ago)
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Kendrick Court Block D Rtm Company Ltd was established in 2007, it's status at Companies House is "Dissolved". The company has 5 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRAPER, Alan Robert 01 June 2013 15 April 2014 1
EASTWOOD, John 15 April 2014 19 March 2015 1
EASTWOOD, John 08 April 2013 01 June 2013 1
NEDHAM, John 20 February 2012 31 March 2013 1
CLEAVER PROPERTY MANAGEMENT LIMITED 12 May 2016 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 07 July 2016
AP04 - Appointment of corporate secretary 13 May 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 18 March 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP04 - Appointment of corporate secretary 07 August 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AD01 - Change of registered office address 05 June 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 02 December 2012
TM01 - Termination of appointment of director 02 December 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 24 March 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.