Company Name8 Bedford Row Rtm Company Ltd
Company StatusDissolved
Company Number07645182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date2 April 2024 (2 weeks, 4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Blaise Ruth Juliet Bunbury
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address20 Dawes Road
Sobus Building
London
SW6 7EN
Secretary NameMr Manfred Cittrich
StatusClosed
Appointed01 February 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 02 April 2024)
RoleCompany Director
Correspondence Address20 Dawes Road
Sobus Building
London
SW6 7EN
Director NameManfred Cittrich
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 8
Bedford Row
Worthing
West Sussex
BN11 3DR
Director NameMrs Caroline Mary Darke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRiverside The Street
Bramber
West Sussex
BN44 3WE
Director NameJennifer Anne Greenway
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 December 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 8 Bedford Row
Worthing
West Sussex
BN11 3DR
Secretary NameManfred Citrich
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2016)
RoleCompany Director
Correspondence Address8 Bedford Row
Worthing
West Sussex
BN11 3DR

Location

Registered Address20 Dawes Road
Sobus Building
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
14 October 2022Confirmation statement made on 7 June 2022 with no updates (1 page)
14 October 2022Confirmation statement made on 24 May 2022 with no updates (1 page)
13 October 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 October 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2021Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 February 2020Secretary's details changed for Mr Manfred Cittrich on 1 February 2020 (1 page)
6 February 2020Elect to keep the secretaries register information on the public register (1 page)
6 February 2020Registered office address changed from 20 Havelock Road Hastings TN34 1BP England to 20 Dawes Road Sobus Building London SW6 7EN on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Manfred Cittrich as a secretary on 1 February 2020 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 May 2019Notification of a person with significant control statement (2 pages)
19 December 2018Director's details changed for Miss Blaise Ruth Juliet Bunbury on 19 December 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2018Termination of appointment of Jennifer Anne Greenway as a director on 5 December 2018 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
11 April 2017Registered office address changed from 23 Havelock Road Hastings TN34 1BP England to 20 Havelock Road Hastings TN34 1BP on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 23 Havelock Road Hastings TN34 1BP England to 20 Havelock Road Hastings TN34 1BP on 11 April 2017 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Annual return made up to 24 May 2016 no member list (4 pages)
23 September 2016Annual return made up to 24 May 2016 no member list (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Termination of appointment of Manfred Citrich as a secretary on 13 February 2016 (1 page)
22 September 2016Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 23 Havelock Road Hastings TN34 1BP on 22 September 2016 (1 page)
22 September 2016Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages)
22 September 2016Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages)
22 September 2016Termination of appointment of Manfred Citrich as a secretary on 13 February 2016 (1 page)
22 September 2016Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 23 Havelock Road Hastings TN34 1BP on 22 September 2016 (1 page)
22 September 2016Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages)
22 September 2016Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Registered office address changed from 121 st. Helens Street Ipswich IP4 2LS England to 8 Bedford Row Worthing West Sussex BN11 3DR on 17 June 2015 (1 page)
17 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
17 June 2015Registered office address changed from 121 st. Helens Street Ipswich IP4 2LS England to 8 Bedford Row Worthing West Sussex BN11 3DR on 17 June 2015 (1 page)
17 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
26 February 2015Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 121 St. Helens Street Ipswich IP4 2LS on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 121 St. Helens Street Ipswich IP4 2LS on 26 February 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
13 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 January 2013Termination of appointment of Caroline Darke as a director (1 page)
7 January 2013Termination of appointment of Caroline Darke as a director (1 page)
30 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
30 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
12 July 2012Annual return made up to 24 May 2012 no member list (4 pages)
12 July 2012Annual return made up to 24 May 2012 no member list (4 pages)
28 June 2012Registered office address changed from 121 St Helens Street Ipswich Suffolk IP4 2LS England on 28 June 2012 (2 pages)
28 June 2012Appointment of Manfred Citrich as a secretary (3 pages)
28 June 2012Appointment of Manfred Citrich as a secretary (3 pages)
28 June 2012Registered office address changed from 121 St Helens Street Ipswich Suffolk IP4 2LS England on 28 June 2012 (2 pages)
22 December 2011Registered office address changed from 505 Leopold Buildings Columbia Road London E2 7NP England on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 505 Leopold Buildings Columbia Road London E2 7NP England on 22 December 2011 (1 page)
21 December 2011Registered office address changed from Flat 3 8 Bedford Row Worthing West Sussex BN11 3DR England on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Flat 3 8 Bedford Row Worthing West Sussex BN11 3DR England on 21 December 2011 (1 page)
7 December 2011Termination of appointment of Manfred Cittrich as a director (1 page)
7 December 2011Termination of appointment of Manfred Cittrich as a director (1 page)
6 December 2011Appointment of Jennifer Anne Greenway as a director (2 pages)
6 December 2011Appointment of Jennifer Anne Greenway as a director (2 pages)
5 December 2011Appointment of Mrs Caroline Mary Darke as a director (2 pages)
5 December 2011Appointment of Mrs Caroline Mary Darke as a director (2 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)