OLD ABERDEEN WHARF RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

OLD ABERDEEN WHARF RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05196396

Incorporation date

02/08/2004

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon21/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2021
First Gazette notice for voluntary strike-off
dot icon24/09/2021
Application to strike the company off the register
dot icon30/07/2021
Appointment of Mr Lee Anthony Harle as a director on 2021-07-30
dot icon30/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Appointment of Ringley Limited as a secretary on 2021-01-31
dot icon21/04/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 349 Royal College Street London NW1 9QS on 2021-04-21
dot icon22/01/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-01-21
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/09/2017
Termination of appointment of Christopher Mark Swinbank as a director on 2017-09-06
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Ltd on 2017-05-11
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-11
dot icon20/02/2017
Appointment of Mr Christopher Mark Swinbank as a director on 2017-01-12
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 no member list
dot icon15/06/2016
Appointment of Warwick Estates Property Management Ltd as a secretary on 2016-01-01
dot icon15/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon04/11/2015
Appointment of Mrs Shelagh Barbara Jessup as a director on 2015-10-12
dot icon14/10/2015
Termination of appointment of Anne Marie Foot as a director on 2015-10-12
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-29 no member list
dot icon10/08/2015
Director's details changed for Mrs Patricia Catherine Eden on 2015-08-01
dot icon10/08/2015
Director's details changed for Dr Peter Bernard Graves on 2015-08-01
dot icon10/08/2015
Director's details changed for Mrs Anne Marie Foot on 2015-08-01
dot icon10/08/2015
Termination of appointment of Rendall and Rittner Limited as a secretary on 2015-08-01
dot icon06/08/2015
Appointment of United Company Secretaries as a secretary on 2015-08-01
dot icon06/08/2015
Termination of appointment of Rendall and Rittner Limited as a secretary on 2015-08-01
dot icon06/08/2015
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-08-06
dot icon27/11/2014
Termination of appointment of Keith Burns as a director on 2014-11-22
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-29 no member list
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-29 no member list
dot icon05/10/2012
Appointment of Dr Peter Bernard Graves as a director
dot icon05/10/2012
Appointment of Mrs Anne Marie Foot as a director
dot icon05/10/2012
Appointment of Mrs Patricia Catherine Eden as a director
dot icon05/10/2012
Appointment of Mr Keith Burns as a director
dot icon04/10/2012
Termination of appointment of Frank Will as a director
dot icon04/10/2012
Termination of appointment of Daniel Collings as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-29 no member list
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-29 no member list
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-09-30
dot icon19/08/2010
Annual return made up to 2010-07-29 no member list
dot icon19/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-29
dot icon19/08/2010
Director's details changed for Daniel Paul Collings on 2010-07-29
dot icon19/08/2010
Director's details changed for Frank Will on 2010-07-29
dot icon21/01/2010
Termination of appointment of Leo Ingenhaag as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Annual return made up to 29/07/09
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Annual return made up to 29/07/08
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Annual return made up to 29/07/07
dot icon19/02/2007
Director resigned
dot icon15/01/2007
Full accounts made up to 2005-12-31
dot icon31/07/2006
Annual return made up to 29/07/06
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Registered office changed on 16/05/06 from: 8 aberdeen wharf wapping high street london E1W 2ND
dot icon31/08/2005
Director resigned
dot icon29/07/2005
Annual return made up to 29/07/05
dot icon21/06/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon12/08/2004
Secretary resigned
dot icon03/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2015 - 20/01/2021
798
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
31/07/2015 - 31/12/2015
144
Swinbank, Christopher Mark
Director
11/01/2017 - 05/09/2017
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/08/2004 - 02/08/2004
99600
RENDALL AND RITTNER LIMITED
Corporate Secretary
03/04/2006 - 31/07/2015
210

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 OLD ABERDEEN WHARF RTM COMPANY LIMITED

OLD ABERDEEN WHARF RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 5 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 OLD ABERDEEN WHARF RTM COMPANY LIMITED?

toggle

OLD ABERDEEN WHARF RTM COMPANY LIMITED is currently Dissolved. It was registered on 02/08/2004 and dissolved on 20/12/2021.

Where is OLD ABERDEEN WHARF RTM COMPANY LIMITED located?

toggle

OLD ABERDEEN WHARF RTM COMPANY LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does OLD ABERDEEN WHARF RTM COMPANY LIMITED do?

toggle

OLD ABERDEEN WHARF RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OLD ABERDEEN WHARF RTM COMPANY LIMITED?

toggle

The latest filing was on 21/12/2021: Final Gazette dissolved via voluntary strike-off.