Company Name33-39 Swaylands Road Rtm Company Limited
Company StatusDissolved
Company Number07120003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month 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 NameZac Buchan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameJemma Louise Darby
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameNigel Richard Hayter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleForklift Operator
Country of ResidenceEngland
Correspondence Address39 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameDawn Ricketts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address39 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameMichael Geoffrey Warren
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameGary Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Thornton Hill Cottages
Tilmanstone
Kent
CT14 0JZ
Secretary NameJames Douglas Thornton
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Castle Street
Hertford
SG14 1HD

Location

Registered Address15 West Heath Road
Abbeywood
London
SE2 0RU
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 8 January 2016 no member list (7 pages)
11 January 2016Annual return made up to 8 January 2016 no member list (7 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (7 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (7 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 May 2014Termination of appointment of James Thornton as a secretary (1 page)
21 May 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 21 May 2014 (1 page)
21 May 2014Termination of appointment of James Thornton as a secretary (1 page)
9 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
9 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
9 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
17 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
17 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Annual return made up to 8 January 2012 no member list (8 pages)
18 January 2012Annual return made up to 8 January 2012 no member list (8 pages)
18 January 2012Annual return made up to 8 January 2012 no member list (8 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
21 January 2011Annual return made up to 8 January 2011 no member list (8 pages)
21 January 2011Annual return made up to 8 January 2011 no member list (8 pages)
21 January 2011Annual return made up to 8 January 2011 no member list (8 pages)
8 January 2010Incorporation (43 pages)
8 January 2010Incorporation (43 pages)