Company Name8 Northburgh Street Rtm Company Limited
Company StatusDissolved
Company Number06927695
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2009(14 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anita Sydow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Henry Andrew Loiselure Knox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 January 2019)
RoleEmployed Barrister
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Bruce Tucker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 January 2019)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameHenry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Mark Hewitt Lewis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Robin Sjoholm
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed21 September 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2009(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 March 2018)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address4th Floor 9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

29 August 2017Accounts for a dormant company made up to 24 March 2017 (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 24 March 2016 (4 pages)
4 July 2016Annual return made up to 9 June 2016 no member list (5 pages)
9 November 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
20 July 2015Annual return made up to 9 June 2015 no member list (5 pages)
20 July 2015Annual return made up to 9 June 2015 no member list (5 pages)
27 October 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
25 June 2014Annual return made up to 9 June 2014 no member list (5 pages)
25 June 2014Annual return made up to 9 June 2014 no member list (5 pages)
29 November 2013Accounts for a dormant company made up to 24 March 2013 (1 page)
28 November 2013Appointment of Mr Bruce Tucker as a director (2 pages)
28 November 2013Termination of appointment of Mark Lewis as a director (1 page)
4 July 2013Annual return made up to 9 June 2013 no member list (4 pages)
4 July 2013Annual return made up to 9 June 2013 no member list (4 pages)
24 September 2012Termination of appointment of Robin Sjoholm as a director (1 page)
24 September 2012Appointment of Mr Henry Andrew Loiselure Knox as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 24 March 2012 (1 page)
21 June 2012Annual return made up to 9 June 2012 no member list (3 pages)
21 June 2012Annual return made up to 9 June 2012 no member list (3 pages)
29 December 2011Accounts for a dormant company made up to 24 March 2011 (1 page)
24 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
14 October 2010Termination of appointment of Henry Knowles as a director (1 page)
14 October 2010Appointment of Mr Robin Sjoholm as a director (2 pages)
12 October 2010Accounts for a dormant company made up to 24 March 2010 (1 page)
16 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
16 June 2010Director's details changed for Henry James Knowles on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Anita Sydow on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
16 June 2010Director's details changed for Mark Hewitt Lewis on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Anita Sydow on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Henry James Knowles on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mark Hewitt Lewis on 8 June 2010 (2 pages)
12 March 2010Current accounting period shortened from 30 June 2010 to 24 March 2010 (1 page)
16 February 2010Registered office address changed from Flat 7 8 Northburgh Street London EC1V 0AY on 16 February 2010 (2 pages)
16 February 2010Appointment of Aston House Nominees Limited as a secretary (3 pages)
9 June 2009Incorporation (31 pages)