KENDRICK COURT BLOCK D RTM COMPANY LIMITED
Overview
| Company Name | KENDRICK COURT BLOCK D RTM COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06270078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENDRICK COURT BLOCK D RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KENDRICK COURT BLOCK D RTM COMPANY LIMITED located?
| Registered Office Address | Ascot House Finchampstead Road RG40 2NW Wokingham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENDRICK COURT BLOCK D RTM COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for KENDRICK COURT BLOCK D RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of David Duan as a director on Jan 12, 2016 | 1 pages | TM01 | ||
Termination of appointment of John Eastwood as a director on May 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Cleaver Property Management Limited as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Jun 05, 2016 no member list | 5 pages | AR01 | ||
Appointment of Cleaver Property Management Limited as a secretary on May 12, 2016 | 2 pages | AP04 | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on May 13, 2016 | 1 pages | AD01 | ||
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on Mar 18, 2016 | 1 pages | AD01 | ||
Annual return made up to Jun 05, 2015 no member list | 4 pages | AR01 | ||
Director's details changed for Mr Edward Bruce Hammond on Oct 24, 2012 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas John Hulbert on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for John Eastwood on Nov 01, 2012 | 2 pages | CH01 | ||
Director's details changed for Dr David Duan on Oct 01, 2009 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||
Termination of appointment of John Eastwood as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||
Appointment of Chansecs Limited as a secretary on Jun 01, 2014 | 3 pages | AP04 | ||
Registered office address changed from 12 Kendrick Court Kendrick Road Reading RG1 5DS to 115 Crockhamwell Road Woodley Reading RG5 3JP on Jul 22, 2014 | 2 pages | AD01 | ||
Annual return made up to Jun 05, 2014 no member list | 6 pages | AR01 | ||
Appointment of Mr John Eastwood as a secretary | 2 pages | AP03 | ||
Termination of appointment of Alan Draper as a secretary | 1 pages | TM02 | ||
Registered office address changed from * C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB England* on Apr 22, 2014 | 1 pages | AD01 | ||
Who are the officers of KENDRICK COURT BLOCK D RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANSECS LIMITED | Secretary | Crockhamwell Road RG5 3JP Woodley 115 Berkshire United Kingdom |
| 120444430001 | ||||||||||
| HAMMOND, Edward Bruce | Director | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | England | British | 35329670003 | |||||||||
| HULBERT, Douglas John | Director | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | England | British | 79949240004 | |||||||||
| DRAPER, Alan Robert | Secretary | Kendrick Road RG1 5DS Reading 12 Kendrick Court England | 180183840001 | |||||||||||
| EASTWOOD, John | Secretary | Crockhamwell Road Woodley RG5 3JP Reading 115 | 187032820001 | |||||||||||
| EASTWOOD, John | Secretary | Kendrick Court Kendrick Road RG1 5DS Reading 12 England | 177914770001 | |||||||||||
| HAMMOND, Edward Bruce | Secretary | 30 Kendrick Road RG1 5DN Reading Berkshire | British | 35329670003 | ||||||||||
| NEDHAM, John | Secretary | Abbey Street TA18 7HY Crewkerne The Abbey Somerset United Kingdom | 166947330001 | |||||||||||
| NEDHAM, John | Secretary | 11 Kendrick Court Kendrick Road RG1 5DS Reading | British | 126073540001 | ||||||||||
| CLEAVER PROPERTY MANAGEMENT LIMITED | Secretary | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England |
| 224380340001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Limited Berkshire United Kingdom |
| 87338490004 | ||||||||||
| RTM SECRETARIAL LIMITED | Secretary | 10e Lower Courtyard Hounslow Hall Estate MK17 0BU Newton Longville Bucks | 114251000001 | |||||||||||
| DUAN, David, Dr | Director | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | United Kingdom | British | 127395000004 | |||||||||
| EASTWOOD, John | Director | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | England | British | 171092800001 | |||||||||
| HAMMOND, Edward Bruce | Director | 30 Kendrick Road RG1 5DN Reading Berkshire | England | British | 35329670003 | |||||||||
| MOFFAT, Tony | Director | The Coach House, Stanbury Park Basingstoke Road, Spencers Wood RG7 1AJ Reading | British | 126067880001 | ||||||||||
| NEDHAM, John | Director | Abbey Street TA18 7HY Crewkerne The Abbey Somerset United Kingdom | United Kingdom | British | 126073540002 | |||||||||
| PARGETER, David Charles | Director | 11 Thames Side RG1 8DR Reading Berkshire | United Kingdom | British | 40245390002 | |||||||||
| POURRIAHI, Shahrzad | Director | 12 Kendrick Court Kendrick Road RG1 5DS Reading | United Kingdom | Iranian | 126073550001 | |||||||||
| THOMAS, Mike | Director | Sandpipers Northfield Avenue, Lower Shiplake RG9 3PD Henley On Thames Oxfordshire | United Kingdom | British | 126059150001 | |||||||||
| WHEATMAN, Paul | Director | 52 Wykeham Road RG6 1PW Reading Berkshirre | British | 126743360001 | ||||||||||
| WILKEY, Catherine Doreen | Director | 30 Kendrick Road RG1 5DN Reading Berkshire | United Kingdom | British | 51469580001 | |||||||||
| RTM NOMINEE DIRECTORS LIMITED | Director | 10e Lower Courtyard Hounslow Hall Estate MK17 0BU Newton Longville Bucks | 114251010001 | |||||||||||
| RTM SECRETARIAL LIMITED | Director | 10e Lower Courtyard Hounslow Hall Estate MK17 0BU Newton Longville Bucks | 114251000001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0