Company Name80 Eaton Place Rtm Limited
Company StatusDissolved
Company Number05455727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date4 December 2012 (11 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

Secretary NameMr Gary Andrews
StatusClosed
Appointed28 April 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr Gary Terence Andrews
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(6 years, 8 months after company formation)
Appointment Duration10 months (closed 04 December 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameGraham Corrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Director NameScodina Kenny
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleUnemployed
Correspondence AddressFlat 1
80 Eaton Place
London
SW1X 8AU
Secretary NameGraham Corrett
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Director NameMr Edward Prasantha Sanjeeva Welikala
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address15 Kidbrooke Park Road
London
SE3 0LR
Secretary NameMr Edward Prasantha Sanjeeva Welikala
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address15 Kidbrooke Park Road
London
SE3 0LR

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,484
Net Worth£124,297
Current Liabilities£5,270

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
7 August 2012Application to strike the company off the register (3 pages)
27 April 2012Annual return made up to 18 May 2011 no member list (2 pages)
27 April 2012Appointment of Mr Gary Andrews as a secretary (1 page)
27 April 2012Appointment of Mr Gary Andrews as a secretary on 28 April 2011 (1 page)
27 April 2012Annual return made up to 18 May 2011 no member list (2 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
7 February 2012Appointment of Mr Gary Andrews as a director on 6 February 2012 (2 pages)
7 February 2012Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF on 7 February 2012 (1 page)
7 February 2012Appointment of Mr Gary Andrews as a director (2 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Termination of appointment of Edward Welikala as a secretary (2 pages)
11 May 2011Termination of appointment of Edward Welikala as a director (2 pages)
11 May 2011Termination of appointment of Edward Welikala as a secretary (2 pages)
11 May 2011Termination of appointment of Edward Welikala as a director (2 pages)
8 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
20 May 2010Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 18 May 2010 no member list (2 pages)
20 May 2010Director's details changed for Edward Prasantha Sanjeeva Welikala on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 18 May 2010 no member list (2 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 May 2009Annual return made up to 18/05/09 (2 pages)
27 May 2009Annual return made up to 18/05/09 (2 pages)
18 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 June 2008Annual return made up to 18/05/08 (2 pages)
2 June 2008Annual return made up to 18/05/08 (2 pages)
12 March 2008Registered office changed on 12/03/2008 from 15 kidbrooke park road london SE3 0LR (1 page)
12 March 2008Appointment terminated director scodina kenny (1 page)
12 March 2008Appointment Terminated Director scodina kenny (1 page)
12 March 2008Registered office changed on 12/03/2008 from 15 kidbrooke park road london SE3 0LR (1 page)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 September 2007Annual return made up to 18/05/07 (4 pages)
22 September 2007Annual return made up to 18/05/07
  • 363(287) ‐ Registered office changed on 22/09/07
(4 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
20 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 March 2007Annual return made up to 18/05/06 (4 pages)
2 March 2007Annual return made up to 18/05/06 (4 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Incorporation (26 pages)
18 May 2005Incorporation (26 pages)