Company NameRMTM Limited
Company StatusDissolved
Company Number03901948
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameSpeed 8086 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameTomas Molvidson
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressFlat 8
14 Queens Gate Place
London
SW7 5NX
Secretary NameAnnika Molvidson
NationalitySwedish
StatusClosed
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressFlat 3 Old Pilgrim Court
Ockham Road South
East Horsley
Surrey
KT24 6QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£28,766
Gross Profit-£9,909
Net Worth£750
Cash£4,124
Current Liabilities£39,825

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
18 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 May 2000Ad 10/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Memorandum and Articles of Association (15 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: c/o pannell kerr forster 78 hatton garden london EC1N 8JA (1 page)
23 February 2000Company name changed speed 8086 LIMITED\certificate issued on 24/02/00 (2 pages)
4 January 2000Incorporation (20 pages)