Company NameFMCC Rtm Limited
Company StatusDissolved
Company Number07699266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous Name25 Weston Park Rtm Company Limited

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 NameMadeleine Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Weston Park
Crouch End
London
N8 9SY
Director NameColleen Moira Lawrence
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 13 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillfield Avenue 35 Hillfield Avenue
London
N8 7DS
Director NameCaroline Fiona Hunt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(8 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 13 September 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillfield Avenue 35 Hillfield Avenue
London
N8 7DS
Director NameFarinaz Amirfazli
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressN8
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address35 Hillfield Avenue 35 Hillfield Avenue
London
N8 7DS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 February 2021Termination of appointment of Farinaz Amirfazli as a director on 21 February 2021 (1 page)
10 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
10 November 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 25 Weston Park London N8 9SY on 10 November 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 February 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 11 February 2019 (1 page)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
4 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
4 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page)
27 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
21 July 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 11 July 2015 no member list (4 pages)
11 August 2015Annual return made up to 11 July 2015 no member list (4 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 11 July 2014 no member list (4 pages)
1 August 2014Annual return made up to 11 July 2014 no member list (4 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Annual return made up to 11 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 11 July 2013 no member list (4 pages)
30 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 11 July 2012 no member list (4 pages)
24 July 2012Annual return made up to 11 July 2012 no member list (4 pages)
21 March 2012Appointment of Caroline Fiona Hunt as a director (2 pages)
21 March 2012Appointment of Caroline Fiona Hunt as a director (2 pages)
20 March 2012Appointment of Colleen Moira Lawrence as a director (2 pages)
20 March 2012Appointment of Colleen Moira Lawrence as a director (2 pages)
19 March 2012Secretary's details changed for Urban Owners Limited on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Urban Owners Limited on 19 March 2012 (2 pages)
6 December 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page)
11 July 2011Incorporation (21 pages)
11 July 2011Incorporation (21 pages)