Company NameRalph Court Rtm Company Limited
Company StatusDissolved
Company Number06060449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date15 November 2011 (12 years, 5 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 Barry Martin Fenby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2011)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Hall London Road
Fairford
Gloucestershire
GL7 4AU
Wales
Director NameMr Bretos Evangelos Margetis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed14 May 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ralph Court
Queensway
London
W2 5HT
Director NameChristopher Bell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1st & 2nd Floors
54 Queensway
London
W2 3RY
Secretary NameLuz Stella Rodriguez
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1st & 2nd Floors
54 Queensway
London
W2 3RY
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ralph Court Queensway
London
W2 5HT

Location

Registered Address41 Ralph Court Queensway
London
W2 5HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
3 December 2010Termination of appointment of Roger Southam as a secretary (2 pages)
3 December 2010Termination of appointment of Roger Southam as a secretary (2 pages)
22 November 2010Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 16th Floor Tower Building 11 York Road London SE1 7NX on 22 November 2010 (2 pages)
10 March 2010Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 22 January 2010 no member list (3 pages)
10 March 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
10 March 2010Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
10 March 2010Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
10 March 2010Director's details changed for Mr Bretos Evangelos Margetis on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Barry Martin Fenby on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 22 January 2010 no member list (3 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from estate offices 1ST 22ND floors 54 queensway london W2 3RY (1 page)
17 September 2009Annual return made up to 22/01/09 (4 pages)
17 September 2009Director appointed barry martin fenby (2 pages)
17 September 2009Secretary appointed roger james southam (2 pages)
17 September 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
17 September 2009Director appointed bretos evangelos margetis (2 pages)
17 September 2009Appointment terminated director christopher bell (1 page)
17 September 2009Director appointed bretos evangelos margetis (2 pages)
17 September 2009Accounts made up to 31 January 2008 (1 page)
17 September 2009Appointment Terminated Secretary luz rodriguez (1 page)
17 September 2009Annual return made up to 22/01/09 (4 pages)
17 September 2009Registered office changed on 17/09/2009 from estate offices 1ST 22ND floors 54 queensway london W2 3RY (1 page)
17 September 2009Appointment Terminated Director christopher bell (1 page)
17 September 2009Secretary appointed roger james southam (2 pages)
17 September 2009Appointment terminated secretary luz rodriguez (1 page)
17 September 2009Director appointed barry martin fenby (2 pages)
15 September 2009Restoration by order of the court (2 pages)
15 September 2009Restoration by order of the court (2 pages)
26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
29 January 2009Application for striking-off (1 page)
15 September 2008Annual return made up to 22/01/08 (3 pages)
15 September 2008Annual return made up to 22/01/08 (3 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Incorporation (29 pages)
22 January 2007Incorporation (29 pages)