84 SINCLAIR ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 SINCLAIR ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07274973

Incorporation date

07/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Direx Property Management, 52 Kenway Road, London SW5 0RACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon21/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon28/06/2021
Application to strike the company off the register
dot icon21/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon26/05/2021
Director's details changed for Mrs Marlene Maria Catarina Dolwani on 2021-05-13
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon29/07/2019
Appointment of Ms Gina Martini as a secretary on 2019-07-29
dot icon01/07/2019
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Direx Property Management 52 Kenway Road London SW5 0RA on 2019-07-01
dot icon01/07/2019
Termination of appointment of Craig Newell as a secretary on 2019-07-01
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Appointment of Mr Alexander Paul Vann as a director on 2018-02-26
dot icon25/01/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-07 no member list
dot icon09/06/2016
Appointment of Mr Angus Johnathan Watts as a director on 2016-05-27
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/11/2015
Appointment of Mr Mazen Freige as a director on 2015-11-04
dot icon25/11/2015
Appointment of Ms Cecilia Saltini as a director on 2015-11-25
dot icon16/11/2015
Termination of appointment of Anna Elizabeth Gahan as a director on 2015-08-14
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon15/06/2015
Annual return made up to 2015-06-07 no member list
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-07 no member list
dot icon02/07/2014
Termination of appointment of Sean Donohue as a director
dot icon02/07/2014
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2014-07-02
dot icon20/06/2014
Termination of appointment of Sean Donohue as a director
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 no member list
dot icon10/06/2013
Director's details changed for Mr Sean Gregory Donohue on 2013-06-10
dot icon10/06/2013
Director's details changed for Miss Anna Elizabeth Gahan on 2013-06-10
dot icon10/06/2013
Director's details changed for Mrs Marlene Maria Catarina Dolwani on 2013-06-10
dot icon10/06/2013
Termination of appointment of Lindsey Bull as a director
dot icon20/05/2013
Registered office address changed from 1 Barons Court Road London London W14 9DP England on 2013-05-20
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/02/2013
Appointment of Mr Robin Muir Morton as a director
dot icon07/06/2012
Annual return made up to 2012-06-07 no member list
dot icon29/05/2012
Appointment of Mr Sean Gregory Donohue as a director
dot icon25/04/2012
Appointment of Craig Newell as a secretary
dot icon25/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-07 no member list
dot icon03/02/2011
Certificate of change of name
dot icon10/01/2011
Termination of appointment of Ian Buckley as a director
dot icon09/09/2010
Appointment of Mr Ian Buckley as a director
dot icon06/07/2010
Appointment of Ms Lindsey Bull as a director
dot icon06/07/2010
Appointment of Mrs Marlene Dolwani as a director
dot icon11/06/2010
Appointment of Miss Anna Elizabeth Gahan as a director
dot icon07/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohue, Sean Gregory
Director
27/05/2012 - 19/06/2014
-
Dolwani, Marlene Maria Catarina
Director
05/07/2010 - Present
1
Buckley, Ian
Director
06/07/2010 - 22/12/2010
44
Vann, Alexander Paul
Director
26/02/2018 - Present
1
Newell, Craig
Secretary
20/04/2012 - 01/07/2019
-

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 84 SINCLAIR ROAD RTM COMPANY LIMITED

84 SINCLAIR ROAD RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 07/06/2010 with the registered office located at Direx Property Management, 52 Kenway Road, London SW5 0RA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 84 SINCLAIR ROAD RTM COMPANY LIMITED?

toggle

84 SINCLAIR ROAD RTM COMPANY LIMITED is currently Dissolved. It was registered on 07/06/2010 and dissolved on 21/09/2021.

Where is 84 SINCLAIR ROAD RTM COMPANY LIMITED located?

toggle

84 SINCLAIR ROAD RTM COMPANY LIMITED is registered at Direx Property Management, 52 Kenway Road, London SW5 0RA.

What does 84 SINCLAIR ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 84 SINCLAIR ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 21/09/2021: Final Gazette dissolved via voluntary strike-off.