Company Name60 Netherwood Road Rtm Company Ltd
Company StatusDissolved
Company Number07896388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Saverio Gargano
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleFacility Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 60
Netherwood Road
London
W14 0BG
Director NameMr Glenn Tansey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2017)
RoleChartered Account
Country of ResidenceEngland
Correspondence Address60 Netherwood Road
London
W14 0BG
Secretary NameGlenn Tansey
NationalityBritish
StatusClosed
Appointed19 November 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2017)
RoleCompany Director
Correspondence AddressFlat 2 60 Netherwood Road
London
W14 Obg
Director NameIsmail Bhayat
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Netherwood Road
London
W14 0BG

Location

Registered Address60 Netherwood Road
London
W14 0BG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£84
Cash£2,186
Current Liabilities£2,102

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
23 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
5 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
5 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
29 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
31 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
31 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
31 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
8 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
8 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
8 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
29 November 2012Appointment of Glenn Tansey as a director (3 pages)
29 November 2012Appointment of Glenn Tansey as a secretary (3 pages)
29 November 2012Registered office address changed from 24 Rosemary Drive London Greater London IG4 5JD England on 29 November 2012 (2 pages)
29 November 2012Termination of appointment of Ismail Bhayat as a director (2 pages)
29 November 2012Appointment of Glenn Tansey as a secretary (3 pages)
29 November 2012Registered office address changed from 24 Rosemary Drive London Greater London IG4 5JD England on 29 November 2012 (2 pages)
29 November 2012Appointment of Glenn Tansey as a director (3 pages)
29 November 2012Termination of appointment of Ismail Bhayat as a director (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)