Company Name34 Lambert Road Rtm Company Limited
Company StatusDissolved
Company Number07976874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2012(12 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Directors

Director NameMr Robert Alex Dodson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address34 Lambert Road
London
SW2 5BE
Secretary NameRobert Cowper
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBuckland View Tring Hill
Tring
Hertfordshire
HP23 4LD
Director NameMr James Lloyd Robinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 03 September 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 52-54 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameMr James Lloyd Robinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleWriter & Journalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Street
Eastwood
Nottingham
Nottinghamshire
NG16 3BQ
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressOriel House
52-54 Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
27 September 2012Termination of appointment of James Robinson as a director (1 page)
27 September 2012Termination of appointment of James Lloyd Robinson as a director on 27 September 2012 (1 page)
27 September 2012Appointment of Mr James Lloyd Robinson as a director on 27 September 2012 (2 pages)
27 September 2012Appointment of Mr James Lloyd Robinson as a director (2 pages)
31 July 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Rtm Secretarial Ltd as a director on 19 July 2012 (1 page)
31 July 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
31 July 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
31 July 2012Termination of appointment of Rtm Nominee Directors Ltd as a director on 19 July 2012 (1 page)
5 March 2012Incorporation (27 pages)
5 March 2012Incorporation (27 pages)