RM613 OWNERS LIMITED

Register to unlock more data on OkredoRegister

RM613 OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05090583

Incorporation date

31/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

56 Clonmel Road, Teddington TW11 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon26/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2022
First Gazette notice for voluntary strike-off
dot icon29/04/2022
Application to strike the company off the register
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/10/2021
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-04-30
dot icon10/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-04-30
dot icon06/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon09/04/2018
Registered office address changed from Kingsdown Blacknest Road Isington Alton Hampshire GU34 4PT United Kingdom to 56 Clonmel Road Teddington TW11 0SR on 2018-04-09
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/11/2016
Director's details changed for Mr Leon Alistair Daniels on 2016-11-25
dot icon03/11/2016
Director's details changed for Mr John Anthony Self on 2016-11-03
dot icon03/11/2016
Registered office address changed from Kingsdown Blacknest Road Isington Alton Hampshire GU34 4PT to Kingsdown Blacknest Road Isington Alton Hampshire GU34 4PT on 2016-11-03
dot icon03/11/2016
Secretary's details changed for Mr John Anthony Self on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr John Anthony Self on 2016-11-03
dot icon22/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mr Nicholas Paul Agnew on 2014-03-17
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon27/04/2013
Director's details changed for Mr Nicholas Paul Agnew on 2013-01-31
dot icon07/03/2013
Amended accounts made up to 2012-04-30
dot icon07/03/2013
Amended accounts made up to 2011-04-30
dot icon06/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon06/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/04/2010
Director's details changed for Mr Keith Peter Farrow on 2010-01-01
dot icon09/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 01/04/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 01/04/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 01/04/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 01/04/05; full list of members
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon16/04/2004
Ad 01/04/04--------- £ si 2@1=2 £ ic 2/4
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon01/04/2004
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
54.99K
-
0.00
-
-
2021
-
54.99K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

54.99K £Ascended- *

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
Daniels, Leon Alistair
Director
01/04/2004 - Present
53
Agnew, Nicholas Paul
Director
01/04/2004 - Present
-
Self, John Anthony
Director
01/04/2004 - Present
5
Farrow, Keith Peter
Director
01/04/2004 - Present
-
Self, John Anthony
Secretary
01/04/2004 - Present
-

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 RM613 OWNERS LIMITED

RM613 OWNERS LIMITED is an(a) Dissolved company incorporated on 31/03/2004 with the registered office located at 56 Clonmel Road, Teddington TW11 0SR. 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 RM613 OWNERS LIMITED?

toggle

RM613 OWNERS LIMITED is currently Dissolved. It was registered on 31/03/2004 and dissolved on 25/07/2022.

Where is RM613 OWNERS LIMITED located?

toggle

RM613 OWNERS LIMITED is registered at 56 Clonmel Road, Teddington TW11 0SR.

What does RM613 OWNERS LIMITED do?

toggle

RM613 OWNERS LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for RM613 OWNERS LIMITED?

toggle

The latest filing was on 26/07/2022: Final Gazette dissolved via voluntary strike-off.