Company Name40 Hackney Road Rtm Company Limited
Company StatusDissolved
Company Number06527985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 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 NameDavid Seex
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 7 40 Hackney Road
London
E2 7PA
Director NamePeter Votkjaer Jorgensen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2009(1 year after company formation)
Appointment Duration13 years, 10 months (closed 07 February 2023)
RoleEconomist
Country of ResidenceNetherlands
Correspondence AddressHogerbeetsstraat 10
Wassenaar
Zuid-Holland
Netherlands
Secretary NameDavid Harry Seex
NationalityBritish
StatusClosed
Appointed10 November 2011(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 07 February 2023)
RoleCompany Director
Correspondence AddressSycamore House
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameBuddhika Vasana Atapattu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 13
40 Hackney Road
London
Greater London
E2 7PA
Secretary NameDavid Seex
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 7 40 Hackney Road
London
E2 7PA
Secretary NameHuw Gareth Davies
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2011)
RoleCompany Director
Correspondence AddressFlat 7 40 Hackney Road
London
E2 7PA
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2010(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2010)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE

Contact

Websiteleslieleigh.co.uk

Location

Registered Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Application to strike the company off the register (1 page)
12 October 2022Termination of appointment of Peter Votkjaer Jorgensen as a director on 29 September 2022 (1 page)
12 October 2022Termination of appointment of David Harry Seex as a secretary on 29 September 2022 (1 page)
12 October 2022Registered office address changed from Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 12 October 2022 (1 page)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 August 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (2 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (2 pages)
23 June 2017Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (3 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 7 March 2016 (18 pages)
21 April 2016Annual return made up to 7 March 2016 (18 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 7 March 2015 (16 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2015Annual return made up to 7 March 2015 (16 pages)
15 April 2015Annual return made up to 7 March 2015 (16 pages)
24 April 2014Annual return made up to 7 March 2014 (16 pages)
24 April 2014Annual return made up to 7 March 2014 (16 pages)
24 April 2014Annual return made up to 7 March 2014 (16 pages)
11 October 2013Annual return made up to 7 March 2013 (14 pages)
11 October 2013Annual return made up to 7 March 2013 (14 pages)
11 October 2013Annual return made up to 7 March 2013 (14 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 7 March 2012 (16 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 7 March 2012 (16 pages)
2 May 2012Annual return made up to 7 March 2012 (16 pages)
11 November 2011Appointment of David Harry Seex as a secretary (3 pages)
11 November 2011Termination of appointment of Huw Davies as a secretary (2 pages)
11 November 2011Appointment of David Harry Seex as a secretary (3 pages)
11 November 2011Registered office address changed from Flat 7 40 Hackney Road London E2 7PA on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Flat 7 40 Hackney Road London E2 7PA on 11 November 2011 (2 pages)
11 November 2011Termination of appointment of Huw Davies as a secretary (2 pages)
10 May 2011Termination of appointment of David Seex as a secretary (2 pages)
10 May 2011Termination of appointment of David Seex as a secretary (2 pages)
10 May 2011Appointment of Huw Gareth Davies as a secretary (3 pages)
10 May 2011Appointment of Huw Gareth Davies as a secretary (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 7 March 2011 (16 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 April 2011Annual return made up to 7 March 2011 (16 pages)
21 April 2011Annual return made up to 7 March 2011 (16 pages)
29 March 2011Registered office address changed from C/O Flat 13 40 Hackney Road London E2 7PA on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from C/O Flat 13 40 Hackney Road London E2 7PA on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Buddhika Atapattu as a director (2 pages)
29 March 2011Termination of appointment of Buddhika Atapattu as a director (2 pages)
1 September 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
1 September 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
1 September 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
1 September 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
1 September 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 September 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
18 June 2010Appointment of Rtm Secretarial Limited as a director (2 pages)
18 June 2010Appointment of Rtm Secretarial Limited as a director (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Seex on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (5 pages)
8 March 2010Director's details changed for David Seex on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Buddhika Vasana Atapattu on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for David Seex on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Votkjaer Jorgensen on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Rtm Nominee Directors Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (5 pages)
8 March 2010Register inspection address has been changed (1 page)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 June 2009Director appointed peter votkjaer jorgensen (2 pages)
4 June 2009Director appointed peter votkjaer jorgensen (2 pages)
25 March 2009Annual return made up to 07/03/09 (3 pages)
25 March 2009Annual return made up to 07/03/09 (3 pages)
30 September 2008Appointment terminated director rtm secretarial LIMITED (1 page)
30 September 2008Secretary appointed david seex (1 page)
30 September 2008Director appointed bud atapattu (1 page)
30 September 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
30 September 2008Director appointed bud atapattu (1 page)
30 September 2008Registered office changed on 30/09/2008 from blackwell house guildhall yard london uk EC2V 5AE england (1 page)
30 September 2008Appointment terminated director rtm secretarial LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from blackwell house guildhall yard london uk EC2V 5AE england (1 page)
30 September 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
30 September 2008Secretary appointed david seex (1 page)
7 March 2008Incorporation (26 pages)
7 March 2008Incorporation (26 pages)