Dissolved 2016-06-28
Company Information for 102 AGAR GROVE RTM COMPANY LIMITED
KINGSTON UPON THAMES, SURREY, KT2 6PT,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-06-28 |
Company Name | |
---|---|
102 AGAR GROVE RTM COMPANY LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES SURREY KT2 6PT Other companies in NW1 | |
Company Number | 06374791 | |
---|---|---|
Date formed | 2007-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-06-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-13 09:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAMAR LEVI |
||
SELINA GROCOTT |
||
VASILEIOS VLASIOS KATSARDIS |
||
DEBBIE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOCELYN FISKE |
Director | ||
HANNAH BARNES-MURPHY |
Director | ||
RTM SECRETARIAL LIMITED |
Company Secretary | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
JAMES WHITE |
Company Secretary | ||
BELINDA WHITE |
Director | ||
RTM SECRETARIAL LIMITED |
Company Secretary | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
RTM SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
102 AGAR GROVE FREEHOLD LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN FISKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN FISHE / 23/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O 102 AGAR GROVE RTM CO. LTD. 102 AGAR GROVE LONDON NW1 9TL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/09/15 NO MEMBER LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/09/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 18/09/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 18/09/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS DEBBIE SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O FLAT C 102 AGAR GROVE LONDON NW1 9TL UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MISS TAMAR LEVI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VASILGIOS VLASIOS KATSARDIS / 15/11/2011 | |
AR01 | 18/09/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JOCELYN FISHE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED VASILGIOS VLASIOS KATSARDIS | |
AR01 | 18/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BARNES-MURPHY / 18/09/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED SELINA GROCOTT | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BARNES-MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RTM SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP04 | CORPORATE SECRETARY APPOINTED RTM SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WHITE | |
AR01 | 18/09/09 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 18/09/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE | |
288a | DIRECTOR APPOINTED RTM NOMINEE DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 102 AGAR GROVE LONDON NW1 9TL | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BLACKWELL HOUSE, GUILDHALL YARD LONDON UK EC2V 5AE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 102 AGAR GROVE RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 102 AGAR GROVE RTM COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 102 AGAR GROVE RTM COMPANY LIMITED | Event Date | 2011-02-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |