Dissolved
Dissolved 2016-01-26
Company Information for 74 HAREFIELD ROAD RTM COMPANY LIMITED
UXBRIDGE, MIDDLESEX, UB8 1PL,
|
Company Registration Number
05880026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
74 HAREFIELD ROAD RTM COMPANY LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX UB8 1PL Other companies in UB8 | |
Company Number | 05880026 | |
---|---|---|
Date formed | 2006-07-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRETT CHARLES MITCHEL JAFFRAY |
||
SAMANTHA DEBRA FALCONER |
||
ANDREW JAFFRAY |
||
JAFFRAY PATRICIA FREDA |
||
GILLIAN MARY REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY PETRINA MAY |
Company Secretary | ||
SAMANTHA SPACEY |
Company Secretary | ||
HENDRICK BOTHA |
Director | ||
RTM SECRETARIAL LIMITED |
Company Secretary | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
RTM SECRETARIAL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY REID / 01/01/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 NO MEMBER LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAFFRAY / 09/09/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAFFRAY | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR BRETT CHARLES MITCHEL JAFFRAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY REID / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAFFRAY PATRICIA FREDA / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA DEBRA FALCONER / 18/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELLY MAY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA FALCONER / 07/09/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/08 | |
363s | ANNUAL RETURN MADE UP TO 18/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: OFFICE 10 E, HOUNSLOW HALL ESTATE, NEWTON LONGVILLE BUCKINGHAMSHIRE MK17 0BU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 74 HAREFIELD ROAD RTM COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |