Company NameTrinity Wharf (Se16) Rtm Company Limited
Company StatusDissolved
Company Number05432981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 2005(19 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 4 months 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 NameMr Jon Paul Steenson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 19 January 2016)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Secretary NameRendall And Rittner Limited (Corporation)
StatusClosed
Appointed22 April 2005(same day as company formation)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameEdward Stephen Gregory
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleRetired
Correspondence Address12a Harwood Point
307 Rotherhithe Street
London
Surrey
SE16 5HD
Director NameHarry Bertram Smith
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameJohn Russell Hart
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Director NameMr Jon Paul Steenson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2015)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
10 September 2015Appointment of Mr Jon-Paul Steenson as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Jon-Paul Steenson as a director on 9 September 2015 (2 pages)
30 June 2015Termination of appointment of Jon Paul Steenson as a director on 22 June 2015 (1 page)
30 June 2015Termination of appointment of Jon Paul Steenson as a director on 22 June 2015 (1 page)
1 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
25 September 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
13 June 2014Termination of appointment of Harry Smith as a director (1 page)
13 June 2014Termination of appointment of Harry Smith as a director (1 page)
1 May 2014Annual return made up to 22 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 22 April 2014 no member list (5 pages)
2 September 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
2 September 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
16 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
2 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
25 May 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
25 May 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
13 May 2011Secretary's details changed for Rendall and Rittner Limited on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Rendall and Rittner Limited on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
14 March 2011Appointment of Mr Jon-Paul Steenson as a director (2 pages)
14 March 2011Appointment of Mr Jon-Paul Steenson as a director (2 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
14 October 2010Registered office address changed from C/O Rendall and Rittner Ltd Gun Court 70 Wapping Lane London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from C/O Rendall and Rittner Ltd Gun Court 70 Wapping Lane London E1W 2RF on 14 October 2010 (1 page)
29 April 2010Director's details changed for Harry Bertram Smith on 22 April 2010 (2 pages)
29 April 2010Secretary's details changed for Rendall and Rittner Limited on 22 April 2010 (2 pages)
29 April 2010Director's details changed for John Russell Hart on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
29 April 2010Director's details changed for John Russell Hart on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Harry Bertram Smith on 22 April 2010 (2 pages)
29 April 2010Secretary's details changed for Rendall and Rittner Limited on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 April 2009Annual return made up to 22/04/09 (2 pages)
22 April 2009Annual return made up to 22/04/09 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Annual return made up to 22/04/08 (2 pages)
7 May 2008Annual return made up to 22/04/08 (2 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 May 2007Annual return made up to 22/04/07 (2 pages)
23 May 2007Annual return made up to 22/04/07 (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
9 May 2006Annual return made up to 22/04/06 (2 pages)
9 May 2006Annual return made up to 22/04/06 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (33 pages)
22 April 2005Incorporation (33 pages)