Company Name84 Eaton Square Rtm Limited
Company StatusDissolved
Company Number05964535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlessandra Barbara Marovic Takla
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustrian
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Eaton Square
London
SW1W 9AG
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameGary John Plowman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 March 2007(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 12 May 2009)
RoleBarrister
Correspondence AddressC2 Acpulsa Bay Mansions
113 Acpulse Bay Road
Hong Kong
Director NameAdrienne Gignoux
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eaton Square
London
SW1W 9AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bircham Dyson Bell
Solicitors, 50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
26 November 2008Annual return made up to 12/10/08 (3 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 October 2007Annual return made up to 12/10/07 (2 pages)
24 August 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
18 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
12 October 2006Incorporation (21 pages)