80 CONINGHAM ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 CONINGHAM ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07202433

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lornham, 7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon02/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2022
First Gazette notice for voluntary strike-off
dot icon10/05/2022
Application to strike the company off the register
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Registered office address changed from 7 New Quebec Street London W1H 7RH England to C/O Lornham 7 New Quebec Street London W1H 7RH on 2021-11-26
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/05/2020
Termination of appointment of Urang Property Management Limited as a secretary on 2020-05-07
dot icon05/05/2020
Director's details changed for Alexander James Ruaridh Collins on 2020-04-30
dot icon05/05/2020
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 7 New Quebec Street London W1H 7RH on 2020-05-05
dot icon01/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/10/2018
Director's details changed for Alexander James Ruaridh Collins on 2018-10-09
dot icon10/10/2018
Director's details changed for Alexander James Ruaraidh Collins on 2018-10-01
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/01/2018
Registered office address changed from 80 Coningham Road London W12 8BH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2018-01-05
dot icon05/01/2018
Appointment of Urang Property Management Limited as a secretary on 2018-01-01
dot icon31/10/2017
Appointment of Miss Katharine Bieneman as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Rupert Harpur Wertheimer as a director on 2017-09-28
dot icon31/10/2017
Termination of appointment of Rupert Harpur Wertheimer as a director on 2017-09-28
dot icon03/10/2017
Appointment of Miss Natalia Asimi as a director on 2017-10-02
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/04/2016
Annual return made up to 2016-04-15 no member list
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-15 no member list
dot icon30/04/2014
Annual return made up to 2014-04-15 no member list
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/05/2013
Appointment of Alexander James Ruaraidh Collins as a director
dot icon23/04/2013
Annual return made up to 2013-04-15 no member list
dot icon29/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2012
Termination of appointment of Myranda Mowafi as a director
dot icon24/04/2012
Annual return made up to 2012-04-15 no member list
dot icon17/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-13 no member list
dot icon14/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-10-13 no member list
dot icon13/10/2010
Director's details changed for Mr Rupert Wertheimer on 2010-10-01
dot icon13/10/2010
Director's details changed for Myranda Mowafi on 2010-10-01
dot icon13/10/2010
Secretary's details changed for Mr Luke Warriner on 2010-10-01
dot icon21/09/2010
Appointment of Myranda Mowafi as a director
dot icon25/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2018 - 07/05/2020
70
Wertheimer, Rupert Harpur
Director
25/03/2010 - 28/09/2017
3
Collins, Alexander James Ruaridh
Director
09/05/2013 - Present
15
Warriner, Luke Dudley
Secretary
25/03/2010 - Present
-
Asimi, Natalia
Director
02/10/2017 - Present
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 CONINGHAM ROAD RTM COMPANY LIMITED

80 CONINGHAM ROAD RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at C/O Lornham, 7 New Quebec Street, London W1H 7RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 80 CONINGHAM ROAD RTM COMPANY LIMITED?

toggle

80 CONINGHAM ROAD RTM COMPANY LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 02/08/2022.

Where is 80 CONINGHAM ROAD RTM COMPANY LIMITED located?

toggle

80 CONINGHAM ROAD RTM COMPANY LIMITED is registered at C/O Lornham, 7 New Quebec Street, London W1H 7RH.

What does 80 CONINGHAM ROAD RTM COMPANY LIMITED do?

toggle

80 CONINGHAM ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 CONINGHAM ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 02/08/2022: Final Gazette dissolved via voluntary strike-off.