BURTON LODGE NO. 1 (PUTNEY) RTM COMPANY LIMITED

Unit 13 53-55 Felsham Road Unit 13 53-55 Felsham Road, London, SW15 1AZ
StatusDISSOLVED
Company No.05825159
Category
Incorporated23 May 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 8 months, 14 days

SUMMARY

BURTON LODGE NO. 1 (PUTNEY) RTM COMPANY LIMITED is an dissolved with number 05825159. It was incorporated 18 years, 25 days ago, on 23 May 2006 and it was dissolved 6 years, 8 months, 14 days ago, on 03 October 2017. The company address is Unit 13 53-55 Felsham Road Unit 13 53-55 Felsham Road, London, SW15 1AZ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Marie Anne Barthet Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marian Violet Parker

Change date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Coverdale

Change date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-23

Officer name: Barry William Cannon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Catherine Becour

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Anne Barthet Brown

Appointment date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wheatley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Coverdale

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kingsley

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Barnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marian Violet Parker

Change date: 2012-05-01

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myler Hamill

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marian Violet Parker

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sprake

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Becour

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Myler Hamill

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Alexander Sprake

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alexander Graham De Courcy Barnes

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lawrence Wheatley

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry William Cannon

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2009

Action Date: 20 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-20

Old address: 108 Cranbrook Road London W4 2LJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Kingsley

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms myler hamill

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/09

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 108 cranbrook road london W4 2LJ england

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 35 burton lodge 15 portinscale road london SW15 2HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/08

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter long

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alexander graham de courcy barnes

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david lawrence wheatley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/05/07

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP14997R
Status:ACTIVE
Category:Industrial and Provident Society

ASLA LTD

MONTAGU HOUSE,HUNTINGDON,PE29 3NY

Number:02596234
Status:ACTIVE
Category:Private Limited Company

HAESCO LIMITED

UNIT 6 117 OAK DRIVE,KIDDERMINSTER,DY10 4JB

Number:04864721
Status:ACTIVE
Category:Private Limited Company

INTELCONSULTANCY LTD

65 HILLSBOROUGH DRIVE,BURY,BL9 8LF

Number:10924595
Status:ACTIVE
Category:Private Limited Company

RAPID RESPONSE SYSTEMS LIMITED

23 WERN FACH COURT,CWMBRAN,NP44 6EX

Number:10511348
Status:ACTIVE
Category:Private Limited Company

SHAMWICKSHIRE HOUSE LIMITED

9 SOUTH PARK,BIDEFORD,EX39 5QE

Number:06743976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source