Company Name11 Belgrave Gardens Rtm Company Limited
Company StatusDissolved
Company Number05193121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSamantha Jean Denman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleInterior Designer
Correspondence AddressGarden Flat
11 Belgrave Gardens
London
NW8 0QY
Secretary NameSamantha Jean Denman
NationalityBritish
StatusClosed
Appointed03 April 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2008)
RoleDesigner
Correspondence AddressGarden Flat
11 Belgrave Gardens
London
NW8 0QY
Director NameAdam Royston Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2008)
RoleSurveyor
Correspondence AddressFirst Floor 11 Belgrave Gardens
London
Greater London
NW8 0QY
Director NameLisa Massel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat 5
11 Belgrave Gardens
London
NW8 0QY
Secretary NameLisa Massel
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat 5
11 Belgrave Gardens
London
NW8 0QY
Director NameMrs Ritu Ghulati
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2005(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 28 February 2006)
RoleHousewife None
Country of ResidenceUnited Kingdom
Correspondence Address83 Eyre Court
Finchley Road
London
NW8 9TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGarden Flat
11 Belgrave Gardens
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2006Annual return made up to 29/07/06 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
31 August 2005Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 31/08/05
(4 pages)
31 August 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned (1 page)