About

Registered Number: 06270078
Date of Incorporation: 05/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Based in Wokingham in Berkshire, Kendrick Court Block D Rtm Company Ltd was founded on 05 June 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Kendrick Court Block D Rtm Company Ltd. There are 5 directors listed as Draper, Alan Robert, Eastwood, John, Eastwood, John, Nedham, John, Cleaver Property Management Limited for this business.

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.