Company Name35 Buckingham Gate Rtm Company Limited
Company StatusDissolved
Company Number05084442
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Colin James Bell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleInformation Technologist
Country of ResidenceEngland
Correspondence AddressFlat 24
Buckingham Gate
London
SW1E 6PA
Director NameSimon Edward Quarrell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3
35 Buckingham Gate
London
SW1E 6PA
Secretary NameMr Simon Edward Quarrell
NationalityBritish
StatusClosed
Appointed09 May 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressInkerman Farm
Amersham Road
High Wycombe
Buckinghamshire
HP15 7JH
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Secretary NameSimon Edward Quarrell
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3
35 Buckingham Gate
London
SW1E 6PA
Director NameFabiola Christiana Banks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2006)
RoleHousewife
Correspondence AddressGarden Court
14 Warwicks Bench
Guildford
Surrey
GU1 3TG
Director NameDr Penelope Jane Barnes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleRetired
Correspondence AddressFarringdon Cottage
Lower Farringdon
Alton
Hampshire
GU34 3DH
Director NameMr John Rodney Gossage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSteep Acre Unstead Lane
Bramley
Guildford
Surrey
GU5 0BT
Director NameMr Jonathan Rutland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Allandale Avenue
London
N3 3PY
Secretary NameMr John Rodney Gossage
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSteep Acre Unstead Lane
Bramley
Guildford
Surrey
GU5 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 April 2009Annual return made up to 25/03/09 (3 pages)
2 April 2009Annual return made up to 25/03/09 (3 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 April 2008Annual return made up to 25/03/08 (3 pages)
3 April 2008Annual return made up to 25/03/08 (3 pages)
19 June 2007Annual return made up to 25/03/07 (2 pages)
19 June 2007Annual return made up to 25/03/07 (2 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
19 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Registered office changed on 11/10/06 from: 20-22 bedford row london WC1R 4JS (1 page)
11 October 2006Registered office changed on 11/10/06 from: 20-22 bedford row london WC1R 4JS (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
30 March 2006Annual return made up to 25/03/06 (5 pages)
30 March 2006Annual return made up to 25/03/06 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
18 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(2 pages)
18 April 2005Annual return made up to 25/03/05 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (32 pages)
25 March 2004Incorporation (32 pages)