Company Name100 Wilberforce Road Rtm Company Limited
Company StatusDissolved
Company Number07559565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2011(13 years ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShelton Lanning Fray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Wilberforce Road
London
N4 2SR
Director NameMiss Victoria Mary Penton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100c Wilberforce Road
London
N4 2SR
Director NamePeter James Phillips
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address78 Clarence Road
London
N22 8PW
Secretary NameMr Shelton Fray
StatusClosed
Appointed19 June 2012(1 year, 3 months after company formation)
Appointment Duration1 year (closed 25 June 2013)
RoleCompany Director
Correspondence Address100 Wilberforce Road
London
N4 2SR
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address5b Sumatra House
215 West End Lane
London
NW6 1XJ

Location

Registered Address100 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Appointment of Mr Shelton Fray as a secretary (1 page)
19 June 2012Annual return made up to 10 March 2012 no member list (5 pages)
19 June 2012Termination of appointment of Urban Owners Limited as a secretary on 19 June 2012 (1 page)
19 June 2012Appointment of Mr Shelton Fray as a secretary on 19 June 2012 (1 page)
19 June 2012Annual return made up to 10 March 2012 no member list (5 pages)
19 June 2012Termination of appointment of Urban Owners Limited as a secretary (1 page)
18 April 2012Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 April 2012 (1 page)
14 March 2012Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 March 2012 (1 page)
10 March 2011Incorporation (22 pages)
10 March 2011Incorporation (22 pages)