Company Name52 Culverden Road Rtm Company Limited
Company StatusDissolved
Company Number05344420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date19 April 2016 (8 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 NameDavid Buchan Ritchie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Culverden Road Garden Flat
London
SW12 9LS
Director NameShabana Mirza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 April 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
52 Culverden Road Balham
London
SW12 9LS
Director NameAdam David Irwin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(3 years, 2 months after company formation)
Appointment Duration8 years (closed 19 April 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address52 Culverden Road
Flat 3
London
SW12 9LS
Director NameRadoslav Belak
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(8 years, 1 month after company formation)
Appointment Duration3 years (closed 19 April 2016)
RoleMarket Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Culverden Road
Balham
London
SW12 9LS
Director NameRichard Fisher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleAccountant
Correspondence AddressTop Flat
52 Culverden Road Balham
London
SW12 9LS
Director NameDarren Lee Harris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 2
52 Culverden Road
London
SW12 9LS
Director NameMary Ka Li Sung
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleMarketing Manager
Correspondence AddressFlat 1
52 Culverden Road
London
SW12 9LS
Secretary NameMr Andrew Philip David Jones
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 51 Linden Gardens
London
W2 4HQ
Director NameRyan Jonathan Abbott Barnes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 2
52 Culverden Road Balham
London
SW12 9LS
Secretary NameRichard Fisher
NationalityBritish
StatusResigned
Appointed01 January 2006(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 July 2006)
RoleAccountant
Correspondence AddressTop Flat
52 Culverden Road Balham
London
SW12 9LS

Location

Registered Address52 Culverden Road
London
SW12 9LS
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Turnover£2,642
Current Liabilities£2,642

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
7 May 2013Appointment of Radoslav Belak as a director (3 pages)
7 May 2013Appointment of Radoslav Belak as a director (3 pages)
7 April 2013Termination of appointment of Ryan Barnes as a director (1 page)
7 April 2013Termination of appointment of Ryan Barnes as a director (1 page)
26 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
26 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
21 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
21 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
9 September 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
9 September 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
18 January 2011Total exemption full accounts made up to 31 January 2010 (3 pages)
18 January 2011Total exemption full accounts made up to 31 January 2010 (3 pages)
14 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
14 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
22 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
22 February 2010Director's details changed for Shabana Mirza on 14 January 2010 (2 pages)
22 February 2010Director's details changed for Ryan Jonathan Abbott Barnes on 14 January 2010 (2 pages)
22 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
22 February 2010Director's details changed for Adam Irwin on 14 January 2010 (2 pages)
22 February 2010Director's details changed for Ryan Jonathan Abbott Barnes on 14 January 2010 (2 pages)
22 February 2010Director's details changed for Adam Irwin on 14 January 2010 (2 pages)
22 February 2010Director's details changed for Shabana Mirza on 14 January 2010 (2 pages)
22 February 2010Director's details changed for David Buchan Ritchie on 14 January 2010 (2 pages)
22 February 2010Director's details changed for David Buchan Ritchie on 14 January 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
18 May 2009Annual return made up to 14/01/09 (10 pages)
18 May 2009Annual return made up to 14/01/09 (10 pages)
18 May 2009Director appointed adam irwin (2 pages)
18 May 2009Director appointed adam irwin (2 pages)
11 February 2009Annual return made up to 14/01/08 (5 pages)
11 February 2009Annual return made up to 14/01/08 (5 pages)
8 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
8 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
28 July 2007Annual return made up to 14/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
28 July 2007Annual return made up to 14/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 June 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
25 June 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Annual return made up to 14/01/06 (5 pages)
9 February 2006Annual return made up to 14/01/06 (5 pages)
9 February 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
27 January 2005Incorporation (48 pages)
27 January 2005Incorporation (48 pages)