Company Information for 292 NORTH AVENUE RTM COMPANY LIMITED
292 B NORTH AVENUE, SOUTHEND ON SEA, ESSEX, SS2 4EN,
|
Company Registration Number
06842562
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
292 NORTH AVENUE RTM COMPANY LIMITED | |
Legal Registered Office | |
292 B NORTH AVENUE SOUTHEND ON SEA ESSEX SS2 4EN Other companies in SS2 | |
Company Number | 06842562 | |
---|---|---|
Company ID Number | 06842562 | |
Date formed | 2009-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-04 13:43:51 |
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 |
---|---|---|
SHARON TUDOR |
||
NICOLA JAYNE PALMER |
||
SHARON TUDOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENNY COPELAND MCQUADE |
Company Secretary | ||
PENNY COPELAND MCQUADE |
Director | ||
MURIEL SIBLEY |
Director | ||
MURIEL SIBLEY |
Company Secretary | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
RTM SECRETARIAL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TUDOR | |
PSC07 | CESSATION OF MURIEL SIBLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 24 Eros Avenue Southend-on-Sea SS2 4GN | |
AP03 | Appointment of Sharon Tudor as company secretary on 2017-04-28 | |
AP01 | DIRECTOR APPOINTED SHARON TUDOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY COPELAND MCQUADE | |
TM02 | Termination of appointment of Penny Copeland Mcquade on 2017-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURIEL SIBLEY | |
AP01 | DIRECTOR APPOINTED NICOLA JAYNE PALMER | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY COPELAND / 10/05/2012 | |
AP03 | SECRETARY APPOINTED MRS PENNY COPELAND MCQUADE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL SIBLEY / 10/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MURIEL SIBLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 292 NORTH AVENUE SOUTHEND-ON-SEA SS2 4EN UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL SIBLEY / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY COPELAND / 24/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MURIEL SIBLEY / 24/08/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/04/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/03/10 | |
288b | APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2011-03-15 |
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
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 292 NORTH AVENUE RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 292 NORTH AVENUE RTM COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 292 NORTH AVENUE RTM COMPANY LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 292 NORTH AVENUE RTM COMPANY LIMITED | Event Date | 2011-03-15 |
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. |