33 AUGUSTA GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

33 AUGUSTA GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06632917

Incorporation date

29/06/2008

Size

Dormant

Contacts

Registered address

Registered address

67 Hillgate Place, London W8 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2008)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon25/07/2013
Application to strike the company off the register
dot icon21/07/2013
Registered office address changed from 33 Augusta Gardens Folkestone Kent CT20 2RT United Kingdom on 2013-07-22
dot icon21/07/2013
Termination of appointment of Raymond Charles Gomm as a director on 2013-07-19
dot icon15/07/2013
Annual return made up to 2013-06-30 no member list
dot icon04/12/2012
Termination of appointment of David Norman Makepeace as a secretary on 2012-11-30
dot icon04/12/2012
Termination of appointment of David Norman Makepeace as a director on 2012-11-30
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-24
dot icon29/06/2012
Annual return made up to 2012-06-30 no member list
dot icon29/08/2011
Accounts for a dormant company made up to 2010-12-24
dot icon23/08/2011
Appointment of Mr Raymond Charles Gomm as a director
dot icon23/08/2011
Appointment of Mr David Norman Makepeace as a director
dot icon22/08/2011
Appointment of Mr David Norman Makepeace as a secretary
dot icon22/08/2011
Termination of appointment of Guler Ergun as a secretary
dot icon22/08/2011
Registered office address changed from 67 Hillgate Place London W8 7SS England on 2011-08-23
dot icon10/07/2011
Annual return made up to 2011-06-30 no member list
dot icon05/07/2010
Registered office address changed from 67 Hillgate Place London W8 7SS England on 2010-07-06
dot icon05/07/2010
Annual return made up to 2010-06-30 no member list
dot icon04/07/2010
Register inspection address has been changed from 67 Hillgate Place London W8 7SS England
dot icon01/07/2010
Register inspection address has been changed
dot icon30/06/2010
Registered office address changed from 67 Hillgate Place London W8 7SS England on 2010-07-01
dot icon30/06/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA on 2010-07-01
dot icon30/06/2010
Registered office address changed from 67 Hillgate Place London W8 7SS on 2010-07-01
dot icon27/06/2010
Termination of appointment of Trevor Smith as a director
dot icon27/06/2010
Termination of appointment of a director
dot icon24/06/2010
Termination of appointment of Trevor Smith as a director
dot icon24/06/2010
Appointment of Dr Guler Ergun as a director
dot icon24/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-24
dot icon24/06/2010
Appointment of Dr Guler Ergun as a secretary
dot icon24/06/2010
Termination of appointment of Mark Stainer as a director
dot icon24/06/2010
Termination of appointment of Trevor Smith as a secretary
dot icon22/06/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA United Kingdom on 2010-06-23
dot icon13/05/2010
Appointment of Mr Trevor Smith as a secretary
dot icon13/05/2010
Appointment of Mr Mark Stainer as a director
dot icon13/05/2010
Appointment of Mr Trevor Smith as a director
dot icon13/05/2010
Termination of appointment of Guler Ergun as a secretary
dot icon13/05/2010
Termination of appointment of Guler Ergun as a director
dot icon13/05/2010
Registered office address changed from 33 Augusta Gardens Flat 2 Folkestone Kent CT20 2RT on 2010-05-14
dot icon12/05/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA United Kingdom on 2010-05-13
dot icon12/05/2010
Termination of appointment of Trevor Smith as a secretary
dot icon12/05/2010
Appointment of Dr Guler Ergun as a secretary
dot icon12/05/2010
Appointment of Dr Guler Ergun as a director
dot icon12/05/2010
Termination of appointment of Trevor Smith as a director
dot icon12/05/2010
Termination of appointment of Mark Stainer as a director
dot icon28/04/2010
Termination of appointment of Guler Ergun as a secretary
dot icon28/04/2010
Appointment of Mr Trevor Smith as a secretary
dot icon28/04/2010
Termination of appointment of Guler Ergun as a director
dot icon28/04/2010
Appointment of Mr Mark Stainer as a director
dot icon28/04/2010
Appointment of Mr Trevor Smith as a director
dot icon28/04/2010
Termination of appointment of Guler Ergun as a secretary
dot icon28/04/2010
Registered office address changed from Flat 2 Augusta Gardens Folkestone Kent CT20 2RT on 2010-04-29
dot icon25/04/2010
Appointment of Guler Ergun as a secretary
dot icon25/04/2010
Appointment of Dr Guler Ergun as a director
dot icon25/04/2010
Termination of appointment of Trevor Smith as a director
dot icon25/04/2010
Termination of appointment of Trevor Smith as a secretary
dot icon25/04/2010
Termination of appointment of Mark Stainer as a director
dot icon25/04/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA United Kingdom on 2010-04-26
dot icon14/04/2010
Termination of appointment of Guler Ergun as a secretary
dot icon14/04/2010
Termination of appointment of Guler Ergun as a director
dot icon13/04/2010
Appointment of Mr Mark Stainer as a director
dot icon13/04/2010
Appointment of Mr Trevor William Steven Smith as a director
dot icon13/04/2010
Registered office address changed from Flat 2 33 Augusta Gardens Folkestone Kent CT20 2RT on 2010-04-14
dot icon06/04/2010
Appointment of Dr Guler Ergun as a director
dot icon06/04/2010
Appointment of Dr Guler Ergun as a secretary
dot icon06/04/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA United Kingdom on 2010-04-07
dot icon06/04/2010
Termination of appointment of Trevor Smith as a secretary
dot icon06/04/2010
Termination of appointment of Mark Stainer as a director
dot icon06/04/2010
Termination of appointment of Trevor Smith as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Termination of appointment of Guler Ergun as a secretary
dot icon23/02/2010
Appointment of Mr Trevor Smith as a secretary
dot icon22/02/2010
Termination of appointment of Guler Ergun as a secretary
dot icon22/02/2010
Appointment of Mr Trevor William Steven Smith as a director
dot icon22/02/2010
Appointment of Mr Trevor Smith as a secretary
dot icon22/02/2010
Termination of appointment of Guler Ergun as a director
dot icon22/02/2010
Registered office address changed from 33 Augusta Gardens Folkestone Kent CT20 2RT on 2010-02-23
dot icon18/02/2010
Registered office address changed from 19 Stade Street Hythe Kent CT21 6DA on 2010-02-19
dot icon18/02/2010
Appointment of Dr Guler Ergun as a director
dot icon18/02/2010
Appointment of Dr Guler Ergun as a secretary
dot icon18/02/2010
Termination of appointment of Trevor Smith as a director
dot icon18/02/2010
Termination of appointment of Trevor Smith as a secretary
dot icon15/12/2009
Appointment of Trevor William Smith as a secretary
dot icon09/12/2009
Appointment of Trevor William Steven Smith as a director
dot icon09/12/2009
Termination of appointment of Guler Ergun as a director
dot icon09/12/2009
Termination of appointment of Guler Ergun as a secretary
dot icon09/12/2009
Registered office address changed from 33 Augusta Gardens Folkestone Kent CT20 2RT United Kingdom on 2009-12-10
dot icon09/12/2009
Appointment of Mark Stainer as a director
dot icon11/10/2009
Director's details changed for Guler Ergun on 2009-10-03
dot icon03/07/2009
Annual return made up to 30/06/09
dot icon28/06/2009
Appointment Terminate, Director And Secretary Trevor Smith Logged Form
dot icon04/01/2009
Appointment Terminated Director arthur bloor
dot icon04/01/2009
Director and Secretary's Change of Particulars / guler ergun / 15/12/2008 / Date of Birth was: 26-Nov-1968, now: 26-Nov-1978; HouseName/Number was: 39, now: flat 2 33; Street was: aberdour street, now: augusta gardens; Post Town was: london, now: folkestone; Region was: , now: kent; Post Code was: SE1 4SL, now: CT20 2RT; Country was: united kingdom
dot icon04/01/2009
Director appointed trevor smith
dot icon07/10/2008
Director appointed arthur bloor
dot icon07/10/2008
Appointment Terminated Director rtm nominee directors LIMITED
dot icon07/10/2008
Appointment Terminated Director rtm secretarial LIMITED
dot icon07/10/2008
Registered office changed on 08/10/2008 from, blackwell house guildhall yard, london, uk, EC2V 5AE
dot icon07/10/2008
Appointment Terminated Secretary rtm secretarial LIMITED
dot icon07/10/2008
Secretary appointed guler ergun
dot icon29/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/12/2011
dot iconLast change occurred
23/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/12/2011
dot iconNext account date
23/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Trevor William
Secretary
02/10/2009 - 02/10/2009
-
Ergun, Guler, Dr
Secretary
07/10/2008 - 02/10/2009
-
Ergun, Guler, Dr
Secretary
02/10/2009 - 02/04/2010
-
Ergun, Guler, Dr
Secretary
02/10/2009 - 02/10/2009
-
Ergun, Guler, Dr
Director
02/10/2009 - 02/04/2010
1

Persons with Significant Control

0

No PSC data available.

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 33 AUGUSTA GARDENS RTM COMPANY LIMITED

33 AUGUSTA GARDENS RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 29/06/2008 with the registered office located at 67 Hillgate Place, London W8 7SS. 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 33 AUGUSTA GARDENS RTM COMPANY LIMITED?

toggle

33 AUGUSTA GARDENS RTM COMPANY LIMITED is currently Dissolved. It was registered on 29/06/2008 and dissolved on 18/11/2013.

Where is 33 AUGUSTA GARDENS RTM COMPANY LIMITED located?

toggle

33 AUGUSTA GARDENS RTM COMPANY LIMITED is registered at 67 Hillgate Place, London W8 7SS.

What does 33 AUGUSTA GARDENS RTM COMPANY LIMITED do?

toggle

33 AUGUSTA GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 AUGUSTA GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.