Company Name35 Barton Road Rtm Company Limited
Company StatusDissolved
Company Number05482000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2005(18 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Florent Martial Vivien Vallespir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleSenior Credit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address35 Barton Road
London
W14 9HB
Secretary NameMr Florent Martial Vivien Vallespir
NationalityFrench
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 12 January 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address35 Barton Road
London
W14 9HB
Director NameSadaf Zahur
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 12 January 2016)
RoleDoctor (Medical)
Country of ResidenceUnited Kingdom
Correspondence Address44 Haldan Road
London
E4 9JJ
Director NameStephen Michael Crawford
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address35 Barton Road
London
W14 9HB
Director NamePhillip Randall Edwards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Barton Road
London
W14 9HB
Secretary NamePhillip Randall Edwards
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Barton Road
London
W14 9HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Haldan Road
London
E4 9JJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£59
Cash£709
Current Liabilities£650

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
15 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
15 June 2015Registered office address changed from 35 Barton Road London W14 9HB to 44 Haldan Road London E4 9JJ on 15 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
15 June 2015Registered office address changed from 35 Barton Road London W14 9HB to 44 Haldan Road London E4 9JJ on 15 June 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Termination of appointment of Phillip Edwards as a director (1 page)
11 October 2010Termination of appointment of Phillip Edwards as a director (1 page)
26 September 2010Appointment of Sadaf Zahur as a director (2 pages)
26 September 2010Appointment of Sadaf Zahur as a director (2 pages)
12 July 2010Director's details changed for Florent Vallespir on 15 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
12 July 2010Director's details changed for Phillip Randall Edwards on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Florent Vallespir on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Phillip Randall Edwards on 15 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Annual return made up to 15/06/09 (2 pages)
22 June 2009Annual return made up to 15/06/09 (2 pages)
5 April 2009Partial exemption accounts made up to 30 June 2008 (9 pages)
5 April 2009Partial exemption accounts made up to 30 June 2008 (9 pages)
8 July 2008Annual return made up to 15/06/08 (2 pages)
8 July 2008Annual return made up to 15/06/08 (2 pages)
14 April 2008Partial exemption accounts made up to 30 June 2007 (9 pages)
14 April 2008Partial exemption accounts made up to 30 June 2007 (9 pages)
23 August 2007Annual return made up to 15/06/07 (2 pages)
23 August 2007Annual return made up to 15/06/07 (2 pages)
29 April 2007Partial exemption accounts made up to 30 June 2006 (9 pages)
29 April 2007Partial exemption accounts made up to 30 June 2006 (9 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
24 July 2006Annual return made up to 15/06/06
  • 363(288) ‐ Secretary resigned
(5 pages)
24 July 2006Annual return made up to 15/06/06
  • 363(288) ‐ Secretary resigned
(5 pages)
15 June 2005Incorporation (34 pages)
15 June 2005Incorporation (34 pages)