Company NameBarrhill Court Rtm Management Company Limited
Company StatusDissolved
Company Number06475007
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 8 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 NameRoss Bailey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Barrhill Court
3a Barrhill Road
London
SW2 4RJ
Secretary NameRoss Bailey
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Barrhill Court
3a Barrhill Road
London
SW2 4RJ
Director NameMary Lennighan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 July 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Cambden Town
London
NW1 9QS
Director NameRingley Shadow Directors Ltd (Corporation)
StatusClosed
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2015)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Ltd (Corporation)
StatusClosed
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2015)
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMadi Fisher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleInternal Communications Manage
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrhill Court
3a Barrhill Road
London
SW2 4RJ
Director NameTimothy Stephen Wood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2012)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Barrhill Court 3a Barrhill Road
London
SW2 4RJ
Secretary NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed12 January 2009(12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2009)
Correspondence AddressSmsu Ringley House
349 Royal College Street
Camden Town
NW1 9QS

Location

Registered AddressRingley House 349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 16 January 2015 no member list (5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
17 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 16 January 2013 no member list (5 pages)
11 January 2013Termination of appointment of Timothy Wood as a director (2 pages)
11 January 2013Appointment of Mary Lennighan as a director (3 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
7 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
18 January 2011Annual return made up to 16 January 2011 no member list (5 pages)
23 November 2010Termination of appointment of Madi Fisher as a director (2 pages)
9 August 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
20 July 2010Appointment of Timothy Stephen Wood as a director (4 pages)
19 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
18 January 2010Director's details changed for Madi Fisher on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ross Bailey on 18 January 2010 (2 pages)
2 December 2009Appointment of Ringley Shadow Directors Ltd as a director (3 pages)
2 December 2009Appointment of Ringley Ltd as a secretary (3 pages)
2 December 2009Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 April 2009Annual return made up to 16/01/09 (3 pages)
29 April 2009Registered office changed on 29/04/2009 from ringley chartered surveyors 349 royal college street camden town london NW1 9QS (1 page)
24 April 2009Secretary appointed ringley shadow director LIMITED (1 page)
8 April 2009Registered office changed on 08/04/2009 from flat 6, barrhill court 3A barrhill road london SW2 4RJ (1 page)
16 January 2008Incorporation (26 pages)