Company Name1-9 Western Court Rtm Company Limited
Company StatusDissolved
Company Number06877539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2009(14 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMr Mansoor Qureshi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Western Court
Western Road
Southall
Middlesex
UB2 5HD
Secretary NameMr Mansoor Qureshi
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Western Court
Western Road
Southall
Middlesex
UB2 5HD
Director NameRingley Shadow Directors Limited (Corporation)
StatusClosed
Appointed07 July 2010(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 29 September 2020)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusClosed
Appointed07 July 2010(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 29 September 2020)
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameDilip Parmar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Western Court
Western Road
Southall
Middlesex
UB2 5DH
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2009(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2010)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

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 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
11 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
13 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 April 2014Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
29 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
29 April 2014Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
29 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
19 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
1 August 2012Termination of appointment of Dilip Parmar as a director (2 pages)
1 August 2012Termination of appointment of Dilip Parmar as a director (2 pages)
1 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
1 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
14 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
14 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
15 December 2010Appointment of Ringley Limited as a secretary (3 pages)
15 December 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
15 December 2010Appointment of Ringley Limited as a secretary (3 pages)
15 December 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
23 August 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 August 2010 (1 page)
20 August 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
20 August 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 16 July 2010 (1 page)
19 April 2010Director's details changed for Mr Mansoor Qureshi on 15 April 2010 (2 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Mansoor Qureshi on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Dilip Parmar on 15 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mansoor Qureshi on 15 April 2010 (1 page)
19 April 2010Annual return made up to 15 April 2010 no member list (5 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Dilip Parmar on 15 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mansoor Qureshi on 15 April 2010 (1 page)
19 April 2010Annual return made up to 15 April 2010 no member list (5 pages)
9 October 2009Appointment of Rtm Secretarial Ltd as a director (2 pages)
9 October 2009Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page)
9 October 2009Appointment of Rtm Secretarial Ltd as a director (2 pages)
9 October 2009Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page)
17 June 2009Appointment terminated director rtm secretarial LIMITED (1 page)
17 June 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
17 June 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
17 June 2009Registered office changed on 17/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
17 June 2009Appointment terminated director rtm secretarial LIMITED (1 page)
17 June 2009Registered office changed on 17/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
15 April 2009Incorporation (29 pages)
15 April 2009Incorporation (29 pages)