London
NW1 1DA
Director Name | Mr John Daniel Crimmins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 208 Mays Lane Barnet London EN5 2QQ |
Director Name | Natasha McLoughlin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(4 weeks after company formation) |
Appointment Duration | 6 years (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Mays Lane Barnet Herts EN5 2QQ |
Website | www.rm-propertyservices.com |
---|---|
Telephone | 020 73838383 |
Telephone region | London |
Registered Address | 60 Eversholt Street London NW1 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,780 |
Cash | £46,149 |
Current Liabilities | £45,780 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
1 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 February 2019 | Notification of John Daniel Crimmins as a person with significant control on 18 February 2018 (2 pages) |
20 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
27 December 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 December 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 December 2017 | Amended micro company accounts made up to 31 January 2017 (5 pages) |
27 December 2017 | Amended micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
1 August 2017 | Registered office address changed from 29 Chalton Street London NW1 1JD to 60 Eversholt Street London NW1 1DA on 1 August 2017 (2 pages) |
1 August 2017 | Administrative restoration application (3 pages) |
1 August 2017 | Administrative restoration application (3 pages) |
1 August 2017 | Confirmation statement made on 14 January 2017 with updates (12 pages) |
1 August 2017 | Registered office address changed from 29 Chalton Street London NW1 1JD to 60 Eversholt Street London NW1 1DA on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 14 January 2017 with updates (12 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Termination of appointment of Natasha Mcloughlin as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Natasha Mcloughlin as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr John Daniel Crimmins as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr John Daniel Crimmins as a director on 18 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 72-76 Eversholt Street London NW1 1BY England on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 72-76 Eversholt Street London NW1 1BY England on 11 April 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Registered office address changed from 208 Mays Lane Barnet Herts EN5 2QQ on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 208 Mays Lane Barnet Herts EN5 2QQ on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Natasha Mcloughlin on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Natasha Mcloughlin on 22 January 2010 (2 pages) |
18 February 2009 | Director appointed natasha mcloughlin (2 pages) |
18 February 2009 | Director appointed natasha mcloughlin (2 pages) |
18 February 2009 | Appointment terminated director john crimmins (1 page) |
18 February 2009 | Appointment terminated director john crimmins (1 page) |
14 January 2009 | Incorporation (16 pages) |
14 January 2009 | Incorporation (16 pages) |