Company Name31 Cintra Park Rtm Company Limited
Company StatusDissolved
Company Number08983401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2014(10 years ago)
Dissolution Date28 March 2023 (1 year ago)

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 NameMr Paul Alan Watford
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleService Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 31 Cintra Park
London
SE19 2LQ
Director NameMr Thomas David Owen Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2023)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address31c Cintra Park
London
SE19 2LQ
Director NameMs Olga Bonney-Glazik
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed08 May 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2023)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31d Cintra Park
London
SE19 2LQ
Director NameMr Manoj Sharma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33b Anerley Park
London
SE20 8NF
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameVictoria Charlotte Moran
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 31 Cintra Park
London
SE19 2LQ
Director NameJoanne Sarah Mitchell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompensation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 31 Cintra Park
London
SE19 2LQ
Secretary NameMr Colin Aylott
StatusResigned
Appointed20 March 2015(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2018)
RoleCompany Director
Correspondence AddressHindwoods, 98 Grove Vale
London
SE22 8DS
Director NameArm Scretaries Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address31 Cintra Park
London
SE19 2LQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (2 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 April 2021Registered office address changed from Hindwoods 9 Dreadnought Walk London SE10 9FP England to 31 Cintra Park London SE19 2LQ on 11 April 2021 (1 page)
11 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
10 June 2020Appointment of Mr Manoj Sharma as a director on 22 May 2020 (2 pages)
21 May 2020Appointment of Ms Olga Bonney-Glazik as a director on 8 May 2020 (2 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Joanne Sarah Mitchell as a director on 10 March 2020 (1 page)
17 April 2020Cessation of Joanne Sarah Mitchell as a person with significant control on 10 March 2020 (1 page)
17 April 2020Appointment of Mr Thomas David Owen Smith as a director on 5 February 2020 (2 pages)
30 January 2020Withdrawal of a person with significant control statement on 30 January 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2019Registered office address changed from Hindwoods, 98 Grove Vale London SE22 8DS to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page)
15 May 2018Notification of Joanne Sarah Mitchell as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Notification of Paul Watford as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Colin Aylott as a secretary on 15 May 2018 (1 page)
15 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 7 April 2016 no member list (3 pages)
6 May 2016Annual return made up to 7 April 2016 no member list (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Termination of appointment of Victoria Charlotte Moran as a director on 6 November 2015 (1 page)
27 November 2015Termination of appointment of Victoria Charlotte Moran as a director on 6 November 2015 (1 page)
25 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
25 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 April 2015Registered office address changed from Somers Mounts Hill Benenden Kent to Hindwoods, 98 Grove Vale London SE22 8DS on 28 April 2015 (1 page)
28 April 2015Appointment of Mr Colin Aylott as a secretary on 20 March 2015 (2 pages)
28 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
28 April 2015Registered office address changed from Somers Mounts Hill Benenden Kent to Hindwoods, 98 Grove Vale London SE22 8DS on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Arm Secretaries Limited as a secretary on 20 March 2015 (1 page)
28 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
28 April 2015Termination of appointment of Arm Secretaries Limited as a secretary on 20 March 2015 (1 page)
28 April 2015Appointment of Mr Colin Aylott as a secretary on 20 March 2015 (2 pages)
28 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 April 2014Termination of appointment of Arm Scretaries Limited as a director (1 page)
14 April 2014Termination of appointment of Arm Scretaries Limited as a director (1 page)
11 April 2014Termination of appointment of Alan Milne as a director (1 page)
11 April 2014Appointment of Victoria Charlotte Moran as a director (2 pages)
11 April 2014Appointment of Paul Watford as a director (2 pages)
11 April 2014Appointment of Victoria Charlotte Moran as a director (2 pages)
11 April 2014Appointment of Joanne Sarah Mitchell as a director (2 pages)
11 April 2014Appointment of Joanne Sarah Mitchell as a director (2 pages)
11 April 2014Appointment of Paul Watford as a director (2 pages)
11 April 2014Termination of appointment of Alan Milne as a director (1 page)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)