Company NameRM London 2 Limited
Company StatusDissolved
Company Number08063856
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 12 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sunday Kolawole Ajayi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 West Road
London
E15 3PX
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Snehal Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 George Lane
South Woodford
London
E18 1AN
Director NameMr Amit Kumar Kundra
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Gants Hill
Essex
IG2 6HE

Location

Registered AddressUnit 1 Frontier Works
Queen Street
London
N17 8JA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Shareholders

1 at £1Amit Kumar Kundra
33.33%
Ordinary
1 at £1Rishyn Sanjay Patel
33.33%
Ordinary
1 at £1Snehal Patel
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,793
Cash£989
Current Liabilities£14,782

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

15 June 2018Delivered on: 18 June 2018
Satisfied on: 17 August 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being 103, 103A, 105, 105A, george lane, london, E18 1AN registered under title number BGL93977 with title absolute. Title number: BGL93977.
Fully Satisfied

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Registered office address changed from 555-557 Cranbrook Road Gants Hill Essex IG2 6HE to Unit 1 Frontier Works Queen Street London N17 8JA on 5 July 2019 (1 page)
4 July 2019Termination of appointment of Snehal Patel as a director on 1 May 2019 (1 page)
6 June 2019Cessation of Snehal Patel as a person with significant control on 1 May 2019 (1 page)
6 June 2019Cessation of Amit Kumar Kundra as a person with significant control on 1 June 2017 (1 page)
6 June 2019Cessation of Rishyn Sanjay Patel as a person with significant control on 1 June 2017 (1 page)
6 June 2019Appointment of Mr Sunday Kolawole Ajayi as a director on 1 May 2019 (2 pages)
24 August 2018Termination of appointment of Amit Kumar Kundra as a director on 1 June 2017 (1 page)
17 August 2018Satisfaction of charge 080638560001 in full (1 page)
18 June 2018Registration of charge 080638560001, created on 15 June 2018 (31 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 July 2017Notification of Snehal Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Snehal Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Snehal Patel as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Rishyn Sanjay Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Rishyn Sanjay Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Amit Kumar Kundra as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Rishyn Sanjay Patel as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Amit Kumar Kundra as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Amit Kumar Kundra as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(4 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3
(3 pages)
9 September 2014Appointment of Mr Amit Kumar Kundra as a director on 15 July 2014 (2 pages)
9 September 2014Appointment of Mr Amit Kumar Kundra as a director on 15 July 2014 (2 pages)
11 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 39 the Mall Ealing London W5 3TJ England on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 39 the Mall Ealing London W5 3TJ England on 7 June 2012 (2 pages)
7 June 2012Appointment of Snethal Patel as a director (3 pages)
7 June 2012Appointment of Snethal Patel as a director (3 pages)
7 June 2012Registered office address changed from 39 the Mall Ealing London W5 3TJ England on 7 June 2012 (2 pages)
10 May 2012Incorporation (20 pages)
10 May 2012Incorporation (20 pages)
10 May 2012Termination of appointment of Michael Clifford as a director (1 page)
10 May 2012Termination of appointment of Michael Clifford as a director (1 page)