Brentford
Middlesex
TW8 0BH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Raymond Way |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleet Square London WC1X 0PA |
Secretary Name | Miss Ekaterina Fatneva |
---|---|
Status | Resigned |
Appointed | 08 October 2009(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | 15 Alexandria Road London W13 0NR |
Director Name | Mr Taras Hatailo |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rt-Performance Lionel Road South Brentford Middlesex TW8 0JA |
Website | rt-performance.co.uk |
---|---|
Telephone | 020 89000014 |
Telephone region | London |
Registered Address | Unit 10 Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | Taras Hatailo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,575 |
Cash | £69 |
Current Liabilities | £56,948 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Termination of appointment of a secretary (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of a secretary (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Termination of appointment of Raymond Way as a director (1 page) |
17 February 2014 | Termination of appointment of Raymond Way as a director (1 page) |
17 February 2014 | Termination of appointment of Ekaterina Fatneva as a secretary (1 page) |
17 February 2014 | Termination of appointment of Raymond Way as a director (1 page) |
17 February 2014 | Termination of appointment of Raymond Way as a director (1 page) |
17 February 2014 | Termination of appointment of Ekaterina Fatneva as a secretary (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Registered office address changed from Rt-Performance Lionel Road South Brentford Middlesex TW8 0JA United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Rt-Performance Lionel Road South Brentford Middlesex TW8 0JA United Kingdom on 12 March 2013 (1 page) |
28 February 2013 | Appointment of Mr Taras Hatailo as a director (2 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Appointment of Mr Taras Hatailo as a director (2 pages) |
17 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Taras Hatailo as a director (1 page) |
30 January 2012 | Termination of appointment of Taras Hatailo as a director (1 page) |
4 January 2012 | Amended accounts made up to 28 February 2011 (9 pages) |
4 January 2012 | Amended accounts made up to 28 February 2011 (9 pages) |
16 December 2011 | Amended accounts made up to 28 February 2011 (9 pages) |
16 December 2011 | Amended accounts made up to 28 February 2011 (9 pages) |
9 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
9 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
18 July 2011 | Registered office address changed from 4 Bolney Court Portsmouth Road Surbiton KT6 4HX Uk on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Taras Hatailo on 18 June 2011 (2 pages) |
18 July 2011 | Registered office address changed from 4 Bolney Court Portsmouth Road Surbiton KT6 4HX Uk on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Taras Hatailo on 18 June 2011 (2 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Secretary's details changed for Miss Ekaterina Fatneva on 26 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Miss Ekaterina Fatneva on 26 February 2011 (2 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
13 October 2010 | Appointment of Mr Taras Hatailo as a director (2 pages) |
13 October 2010 | Appointment of Mr Taras Hatailo as a director (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Appointment of Miss Ekaterina Fatneva as a secretary (1 page) |
13 October 2009 | Appointment of Miss Ekaterina Fatneva as a secretary (1 page) |
12 October 2009 | Appointment of Mr Raymond Way as a director (2 pages) |
12 October 2009 | Appointment of Mr Raymond Way as a director (2 pages) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Appointment terminated director peter valaitis (1 page) |
9 February 2009 | Appointment terminated director peter valaitis (1 page) |