Crouch End
London
N8 8AE
Secretary Name | Mrs Melanie Jayne Omirou |
---|---|
Status | Closed |
Appointed | 19 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2010) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Rst Residential Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,156,080 |
Current Liabilities | £1,156,080 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
31 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
26 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
17 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 January 2012 | Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
19 January 2012 | Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
20 October 2011 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
1 December 2010 | Termination of appointment of Melanie Omirou as a director (2 pages) |
1 December 2010 | Termination of appointment of Melanie Omirou as a director (2 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
25 June 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Particulars of mortgage/charge (7 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
19 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 280 grays inn road london WC1X 8EB (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 280 grays inn road london WC1X 8EB (1 page) |
9 March 2005 | Incorporation (17 pages) |
9 March 2005 | Incorporation (17 pages) |