Company NameR M Property Services UK Ltd
Company StatusDissolved
Company Number06791461
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Daniel Crimmins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 28 May 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address60 Eversholt Street
London
NW1 1DA
Director NameMr John Daniel Crimmins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address208 Mays Lane
Barnet
London
EN5 2QQ
Director NameNatasha McLoughlin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(4 weeks after company formation)
Appointment Duration6 years (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Mays Lane
Barnet
Herts
EN5 2QQ

Contact

Websitewww.rm-propertyservices.com
Telephone020 73838383
Telephone regionLondon

Location

Registered Address60 Eversholt Street
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,780
Cash£46,149
Current Liabilities£45,780

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
1 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 February 2019Notification of John Daniel Crimmins as a person with significant control on 18 February 2018 (2 pages)
20 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
27 December 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
27 December 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
27 December 2017Amended micro company accounts made up to 31 January 2017 (5 pages)
27 December 2017Amended micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
1 August 2017Registered 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 2017Administrative restoration application (3 pages)
1 August 2017Administrative restoration application (3 pages)
1 August 2017Confirmation statement made on 14 January 2017 with updates (12 pages)
1 August 2017Registered 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 2017Confirmation statement made on 14 January 2017 with updates (12 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Termination of appointment of Natasha Mcloughlin as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Natasha Mcloughlin as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mr John Daniel Crimmins as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr John Daniel Crimmins as a director on 18 February 2015 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Registered office address changed from 72-76 Eversholt Street London NW1 1BY England on 11 April 2014 (1 page)
11 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Registered office address changed from 72-76 Eversholt Street London NW1 1BY England on 11 April 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Registered office address changed from 208 Mays Lane Barnet Herts EN5 2QQ on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 208 Mays Lane Barnet Herts EN5 2QQ on 25 January 2010 (1 page)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Natasha Mcloughlin on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Natasha Mcloughlin on 22 January 2010 (2 pages)
18 February 2009Director appointed natasha mcloughlin (2 pages)
18 February 2009Director appointed natasha mcloughlin (2 pages)
18 February 2009Appointment terminated director john crimmins (1 page)
18 February 2009Appointment terminated director john crimmins (1 page)
14 January 2009Incorporation (16 pages)
14 January 2009Incorporation (16 pages)