226 FINCHLEY ROAD RTM LIMITED

Register to unlock more data on OkredoRegister

226 FINCHLEY ROAD RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06422451

Incorporation date

08/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Oak Tree Cottage, Howe Lane, Verwood BH31 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon07/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/08/2024
Accounts for a dormant company made up to 2023-09-29
dot icon24/04/2024
Appointment of Mrs Monir Alinia as a director on 2020-12-29
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon01/03/2024
Confirmation statement made on 2023-11-06 with no updates
dot icon20/02/2024
Termination of appointment of Kurinchi Selvan Gurusamy as a director on 2021-05-24
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Termination of appointment of a secretary
dot icon20/10/2023
Termination of appointment of Maryia Berasneva as a director on 2023-05-24
dot icon13/10/2023
Termination of appointment of Monir Alinia as a director on 2021-04-06
dot icon10/07/2023
Termination of appointment of Suzanne Georges Spencer as a director on 2023-07-10
dot icon19/05/2023
Appointment of Dr Kurinchi Selvan Gurusamy as a director on 2020-12-29
dot icon18/05/2023
Appointment of Mrs Monir Alinia as a director on 2020-12-29
dot icon18/05/2023
Appointment of Miss Maryia Berasneva as a director on 2020-12-29
dot icon18/05/2023
Accounts for a dormant company made up to 2022-09-29
dot icon29/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-09-29
dot icon13/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon11/07/2021
Accounts for a dormant company made up to 2020-09-29
dot icon24/05/2021
Registered office address changed from , 226 Finchley Road Finchley Road, London, NW3 6DH, England to Oak Tree Cottage Howe Lane Verwood BH31 6JF on 2021-05-24
dot icon24/05/2021
Termination of appointment of Maryia Berasneva as a director on 2021-05-24
dot icon24/05/2021
Termination of appointment of Kurinchi Selvan Gurusamy as a director on 2021-05-24
dot icon24/05/2021
Appointment of Dr Kurinchi Selvan Gurusamy as a director on 2021-04-29
dot icon21/05/2021
Appointment of Ms Maryia Berasneva as a director on 2021-04-29
dot icon06/04/2021
Termination of appointment of Maryia Berasneva as a director on 2021-04-06
dot icon06/04/2021
Termination of appointment of Kurinchi Selvan Gurusamy as a director on 2021-04-06
dot icon06/04/2021
Termination of appointment of Monir Alinia as a director on 2021-04-06
dot icon29/12/2020
Appointment of Maryia Berasneva as a director on 2020-12-26
dot icon29/12/2020
Appointment of Dr Kurinchi Selvan Gurusamy as a director on 2020-12-26
dot icon29/12/2020
Appointment of Mrs Monir Alinia as a director on 2020-12-26
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/06/2020
Termination of appointment of Jgs Estates Ltd. as a secretary on 2020-05-27
dot icon04/06/2020
Registered office address changed from , 24a Southampton Road, Ringwood, BH24 1HY, England to Oak Tree Cottage Howe Lane Verwood BH31 6JF on 2020-06-04
dot icon28/05/2020
Accounts for a dormant company made up to 2019-09-29
dot icon28/05/2020
Appointment of Jgs Estates Ltd. as a secretary on 2020-05-27
dot icon28/05/2020
Termination of appointment of Jgs-Estates Ltd as a director on 2020-05-27
dot icon17/04/2020
Appointment of Jgs-Estates Ltd as a director on 2020-04-16
dot icon21/01/2020
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2020-01-21
dot icon09/01/2020
Termination of appointment of Claudine Hakim as a director on 2020-01-04
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/10/2019
Termination of appointment of Maryia Berasneva as a director on 2019-10-20
dot icon01/07/2019
Accounts for a dormant company made up to 2018-09-29
dot icon01/07/2019
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2019-06-01
dot icon07/06/2019
Registered office address changed from , Aztec Row 3 Berners Road, London, N1 0PW, England to Oak Tree Cottage Howe Lane Verwood BH31 6JF on 2019-06-07
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon10/11/2017
Registered office address changed from , C/O Lamberts Chartered Surveyors, Edward House, 2 Wakley Street, London, EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 2017-11-10
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon20/05/2017
Accounts for a dormant company made up to 2016-09-29
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-09-29
dot icon18/11/2015
Annual return made up to 2015-11-06 no member list
dot icon20/05/2015
Termination of appointment of Block Management Uk Limited as a secretary on 2014-12-02
dot icon13/05/2015
Accounts for a dormant company made up to 2014-09-29
dot icon24/02/2015
Appointment of Ms Maryia Berasneva as a director on 2015-02-23
dot icon27/01/2015
Registered office address changed from , C/O Lamberts Chartered Surveyors, 387 City Road, London, EC1V 1NA, England to Aztec Row 3 Berners Road London N1 0PW on 2015-01-27
dot icon17/12/2014
Registered office address changed from , 387 Lamberts Chartered Surveyors, City Road, London, EC1V 1NA, England to Aztec Row 3 Berners Road London N1 0PW on 2014-12-17
dot icon17/12/2014
Registered office address changed from , 387 City Road, London, EC1V 1NA, England to Aztec Row 3 Berners Road London N1 0PW on 2014-12-17
dot icon17/12/2014
Registered office address changed from , 387 City Road Lamberts Chartered Surveyors, 387 City Road, London, EC1V 1NA, England to Aztec Row 3 Berners Road London N1 0PW on 2014-12-17
dot icon17/12/2014
Appointment of Ms Claudine Hakim as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Babak Samavat as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of Block Management Uk Limited as a secretary on 2014-12-02
dot icon17/12/2014
Registered office address changed from , C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB to Aztec Row 3 Berners Road London N1 0PW on 2014-12-17
dot icon10/11/2014
Annual return made up to 2014-11-06 no member list
dot icon05/08/2014
Registered office address changed from , C/0 Blockmanagement Uk, Constable Court Barn Street, Lavenham, Suffolk, CO10 9RB to Aztec Row 3 Berners Road London N1 0PW on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Limited on 2014-08-05
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-29
dot icon06/11/2013
Annual return made up to 2013-11-06 no member list
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-29
dot icon14/03/2013
Registered office address changed from , Blockmanagement Uk Constable Court, Barn Street, Lavenham, Suffolk, CO10 9RB, United Kingdom on 2013-03-14
dot icon14/03/2013
Secretary's details changed for Block Management Uk Limited on 2013-03-14
dot icon12/12/2012
Registered office address changed from , C/0 Blockmanagement Uk, the Black Barn,Cygnet Court,Swan Street, Boxford, Suffolk, CO10 5NZ, United Kingdom on 2012-12-12
dot icon06/11/2012
Annual return made up to 2012-11-06 no member list
dot icon08/06/2012
Accounts for a dormant company made up to 2011-09-29
dot icon09/11/2011
Annual return made up to 2011-11-06 no member list
dot icon09/11/2011
Registered office address changed from , 226 Finchley Road, London, NW3 6DH, United Kingdom on 2011-11-09
dot icon09/11/2011
Appointment of Block Management Uk Limited as a secretary
dot icon15/07/2011
Termination of appointment of Daniel Bradshaw as a director
dot icon15/07/2011
Termination of appointment of Daniel Bradshaw as a secretary
dot icon15/07/2011
Termination of appointment of Daniel Bradshaw as a secretary
dot icon15/07/2011
Registered office address changed from , C/O Philip Ross Solicitors, Grosvenor House 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom on 2011-07-15
dot icon10/05/2011
Total exemption full accounts made up to 2010-09-29
dot icon22/03/2011
Previous accounting period shortened from 2010-11-30 to 2010-09-29
dot icon10/02/2011
Termination of appointment of Tony Qui as a director
dot icon09/11/2010
Annual return made up to 2010-11-06 no member list
dot icon08/11/2010
Termination of appointment of Babak Samavat as a secretary
dot icon08/11/2010
Registered office address changed from , C/O Philip Ross Solicitors, Grosvenor House 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom on 2010-11-08
dot icon08/11/2010
Registered office address changed from , 226 Finchley Road, London, NW3 6DH, United Kingdom on 2010-11-08
dot icon08/11/2010
Appointment of Mr Daniel Leslie Bradshaw as a secretary
dot icon08/11/2010
Director's details changed for Mr Daniel Leslie Bradshaw on 2010-11-08
dot icon08/11/2010
Appointment of Mr Daniel Leslie Bradshaw as a secretary
dot icon08/11/2010
Termination of appointment of Babak Samavat as a secretary
dot icon05/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-06 no member list
dot icon20/11/2009
Director's details changed for Mr Babak Samavat on 2009-11-18
dot icon20/11/2009
Director's details changed for Mr Daniel Leslie Bradshaw on 2009-11-18
dot icon20/11/2009
Director's details changed for Tony Qui on 2009-11-18
dot icon20/11/2009
Director's details changed for Suzanne Georges Spencer on 2009-11-18
dot icon29/09/2009
Registered office changed on 29/09/2009 from, flat 2 226 finchley road, london, NW3 6DJ
dot icon03/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/08/2009
Director appointed mr babak samavat
dot icon20/08/2009
Secretary appointed mr babak samavat
dot icon15/06/2009
Appointment terminated secretary claudine hakim
dot icon07/11/2008
Annual return made up to 06/11/08
dot icon07/11/2008
Director appointed mr daniel leslie bradshaw
dot icon07/11/2008
Appointment terminated secretary luciene james LIMITED
dot icon07/11/2008
Appointment terminated director the company registration agents LIMITED
dot icon08/04/2008
Director appointed suzanne georges spencer
dot icon08/04/2008
Secretary appointed claudine hakim
dot icon08/04/2008
Director appointed tony qui
dot icon01/04/2008
Registered office changed on 01/04/2008 from, 280 grays inn road, london, WC1X 8EB
dot icon01/04/2008
Appointment terminated director luciene james LIMITED
dot icon01/04/2008
Appointment terminate, secretary the company registrations agents LIMITED logged form
dot icon08/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
07/11/2011 - 01/12/2014
302
Qui, Tony
Director
07/11/2007 - 06/12/2010
3
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
07/11/2007 - 05/11/2008
1308
LUCIENE JAMES LIMITED
Corporate Secretary
07/11/2007 - 05/11/2008
380
LUCIENE JAMES LIMITED
Corporate Director
07/11/2007 - 07/11/2007
380

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 226 FINCHLEY ROAD RTM LIMITED

226 FINCHLEY ROAD RTM LIMITED is an(a) Dissolved company incorporated on 08/11/2007 with the registered office located at Oak Tree Cottage, Howe Lane, Verwood BH31 6JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 226 FINCHLEY ROAD RTM LIMITED?

toggle

226 FINCHLEY ROAD RTM LIMITED is currently Dissolved. It was registered on 08/11/2007 and dissolved on 07/01/2025.

Where is 226 FINCHLEY ROAD RTM LIMITED located?

toggle

226 FINCHLEY ROAD RTM LIMITED is registered at Oak Tree Cottage, Howe Lane, Verwood BH31 6JF.

What does 226 FINCHLEY ROAD RTM LIMITED do?

toggle

226 FINCHLEY ROAD RTM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 226 FINCHLEY ROAD RTM LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via compulsory strike-off.