Company NameGreenhill Ra Rtm Company Limited
Company StatusDissolved
Company Number05716368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2006(18 years, 3 months ago)
Dissolution Date27 March 2012 (12 years, 1 month 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 NameDr Harald Martin Lipman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleRetired Physician
Country of ResidenceEngland
Correspondence AddressThe Dutch House
77a Fitzjohns Avenue
London
Middlesex
NW3 6NY
Director NameMr Robin Summers
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 West Heath Avenue
London
NW11 7QL
Director NameMr Christopher Charles Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Keats Close
Hampstead
London
NW3 2RP
Director NameMr John Francis Selby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Hampstead Way
London
NW11 7YA
Secretary NameRendall & Rittner Limited (Corporation)
StatusClosed
Appointed10 October 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2012)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMr John Francis Selby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address153 Hampstead Way
London
NW11 7YA
Secretary NameDr Harald Martin Lipman
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleRetired Physician
Country of ResidenceEngland
Correspondence AddressThe Dutch House
77a Fitzjohns Avenue
London
Middlesex
NW3 6NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2006(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 Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
26 February 2010Director's details changed for Mr John Selby on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 no member list (5 pages)
26 February 2010Director's details changed for Christopher Price on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 no member list (5 pages)
26 February 2010Director's details changed for Christopher Price on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Rendall and Rittner Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Robin Summers on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Harald Martin Lipman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Harald Martin Lipman on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Rendall and Rittner Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Selby on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Robin Summers on 26 February 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
19 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
25 November 2009Appointment of Mr John Selby as a director (1 page)
25 November 2009Appointment of Mr John Selby as a director (1 page)
3 March 2009Annual return made up to 21/02/09 (3 pages)
3 March 2009Accounts for a dormant company made up to 28 February 2007 (4 pages)
3 March 2009Annual return made up to 21/02/09 (3 pages)
3 March 2009Accounts for a dormant company made up to 29 February 2008 (6 pages)
3 March 2009Accounts made up to 28 February 2007 (4 pages)
3 March 2009Accounts made up to 29 February 2008 (6 pages)
20 March 2008Annual return made up to 21/02/08 (3 pages)
20 March 2008Annual return made up to 21/02/08 (3 pages)
19 March 2008Registered office changed on 19/03/2008 from c/o rendall and rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
19 March 2008Registered office changed on 19/03/2008 from c/o rendall and rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page)
17 March 2008Secretary's change of particulars / rendall and rittner LIMITED / 17/03/2008 (2 pages)
17 March 2008Secretary's Change of Particulars / rendall and rittner LIMITED / 17/03/2008 / HouseName/Number was: , now: gun court; Street was: gun court, now: 70 wapping lane; Area was: 70 wapping lane, now: ; Post Town was: london, now: wapping; Country was: , now: london (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 134 greenhill prince arthur road london middlesex NW3 5TY (1 page)
22 November 2007Registered office changed on 22/11/07 from: 134 greenhill prince arthur road london middlesex NW3 5TY (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
9 March 2007Annual return made up to 21/02/07 (4 pages)
9 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (33 pages)