ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09038136

Incorporation date

13/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Mccarthy House, Yeoman Road, Ringwood BH24 3FACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon11/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon19/10/2021
Application to strike the company off the register
dot icon17/06/2021
Termination of appointment of Pauline Everett as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Colin Everett as a director on 2021-06-15
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon17/08/2020
Appointment of Mr Christopher John Wackett as a director on 2020-08-14
dot icon08/08/2020
Termination of appointment of Alan Taylor as a director on 2019-09-02
dot icon08/08/2020
Appointment of Mrs Pauline Everett as a director on 2019-01-16
dot icon08/08/2020
Appointment of Mr Colin Everett as a director on 2019-01-16
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon29/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon26/02/2019
Secretary's details changed for Millstream Management Services Limited on 2019-02-26
dot icon26/02/2019
Registered office address changed from Churchill House Parkside Ringwood BH24 3SG England to Mccarthy House Yeoman Road Ringwood BH24 3FA on 2019-02-26
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon25/05/2018
Secretary's details changed for Millstream Management Services Limited on 2018-05-23
dot icon25/05/2018
Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG England to Churchill House Parkside Ringwood BH24 3SG on 2018-05-25
dot icon23/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon11/01/2018
Termination of appointment of Hennie Van Der Vyver as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Anne Frances Gane as a director on 2018-01-11
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/12/2016
Appointment of Mr Hennie Van Der Vyver as a director on 2016-12-14
dot icon14/12/2016
Appointment of Mr Alan Taylor as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Valerie Ann Downham as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Eileen White as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Graham Bowler as a director on 2016-12-14
dot icon08/06/2016
Annual return made up to 2016-05-13 no member list
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/01/2016
Termination of appointment of Paul Edward Welch as a director on 2016-01-19
dot icon22/07/2015
Appointment of Millstream Management Services Limited as a secretary on 2015-07-21
dot icon22/07/2015
Termination of appointment of Rtmf Services Limited as a secretary on 2015-07-21
dot icon22/07/2015
Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Millstream House Parkside Ringwood Hampshire BH24 3SG on 2015-07-22
dot icon01/06/2015
Appointment of Mrs Valerie Ann Downham as a director on 2015-01-20
dot icon01/06/2015
Appointment of Mr Graham Bowler as a director on 2015-01-20
dot icon29/05/2015
Annual return made up to 2015-05-13 no member list
dot icon29/05/2015
Termination of appointment of Audrey Elizabeth Wood as a director on 2015-01-20
dot icon29/05/2015
Termination of appointment of Henry Beville Stevens as a director on 2015-01-20
dot icon29/05/2015
Termination of appointment of Hugo Roland Smith as a director on 2015-01-20
dot icon13/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTMF SERVICES LIMITED
Corporate Secretary
13/05/2014 - 21/07/2015
854
MILLSTREAM MANAGEMENT SERVICES LIMITED
Corporate Secretary
21/07/2015 - Present
2
Everett, Colin
Director
16/01/2019 - 15/06/2021
1
Taylor, Alan
Director
14/12/2016 - 02/09/2019
1
Wood, Audrey Elizabeth
Director
13/05/2014 - 20/01/2015
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+
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 ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED

ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 13/05/2014 with the registered office located at Mccarthy House, Yeoman Road, Ringwood BH24 3FA. There are currently 2 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 ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED?

toggle

ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED is currently Dissolved. It was registered on 13/05/2014 and dissolved on 11/01/2022.

Where is ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED located?

toggle

ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED is registered at Mccarthy House, Yeoman Road, Ringwood BH24 3FA.

What does ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED do?

toggle

ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRIA COURT (PHASE 2) RTM COMPANY LIMITED?

toggle

The latest filing was on 11/01/2022: Final Gazette dissolved via voluntary strike-off.