Company Name89 Hainault Avenue Rtm Company Limited
Company StatusDissolved
Company Number06802942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date27 May 2014 (9 years, 11 months 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 NameMiss Nicola Paulette Grayson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 27 May 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address89 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
Secretary NameMs Emily Louise Tindell Grayson
StatusClosed
Appointed16 September 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address89 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
Director NameMs Emily Louise Tindell Grayson
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(4 years, 12 months after company formation)
Appointment Duration4 months (closed 27 May 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address89 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
Director NameMr Paul John Martin Enfield
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCollege Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Road
Southend-On-Sea
Essex
SS2 6XA
Director NameCarolyn Ann O'Neill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleFood
Country of ResidenceUnited Kingdom
Correspondence Address89a Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
Secretary NameMr John Edward Enfield
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Bristol Road
Southend On Sea
Essex
SS2 6XA
Secretary NameMrs Carolyn Ann O'Neill
StatusResigned
Appointed31 October 2010(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 2011)
RoleCompany Director
Correspondence Address89 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE

Location

Registered Address89 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
25 January 2014Appointment of Ms Emily Louise Tindell Grayson as a director (2 pages)
25 January 2014Termination of appointment of Paul Enfield as a director (1 page)
25 January 2014Appointment of Ms Emily Louise Tindell Grayson as a director (2 pages)
25 January 2014Termination of appointment of Paul Enfield as a director (1 page)
15 March 2013Director's details changed for Miss Nicola Paulette Frampton on 15 March 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Secretary's details changed for Miss Emily Louise Tindell on 15 March 2013 (1 page)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Director's details changed for Miss Nicola Paulette Frampton on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Miss Emily Louise Tindell on 15 March 2013 (1 page)
28 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
28 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
28 January 2012Annual return made up to 27 January 2012 no member list (3 pages)
28 January 2012Annual return made up to 27 January 2012 no member list (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Termination of appointment of Carolyn O'neill as a secretary (1 page)
16 September 2011Termination of appointment of Carolyn O'neill as a secretary (1 page)
16 September 2011Appointment of Miss Emily Louise Tindell as a secretary (1 page)
16 September 2011Appointment of Miss Emily Louise Tindell as a secretary (1 page)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
13 May 2011Accounts for a dormant company made up to 31 January 2010 (6 pages)
13 May 2011Accounts for a dormant company made up to 31 January 2010 (6 pages)
11 May 2011Annual return made up to 27 January 2011 no member list (3 pages)
11 May 2011Annual return made up to 27 January 2011 no member list (3 pages)
31 October 2010Termination of appointment of John Enfield as a secretary (1 page)
31 October 2010Termination of appointment of Carolyn O'neill as a director (1 page)
31 October 2010Appointment of Mrs Carolyn Ann O'neill as a secretary (1 page)
31 October 2010Termination of appointment of John Enfield as a secretary (1 page)
31 October 2010Appointment of Miss Nicola Frampton as a director (2 pages)
31 October 2010Appointment of Miss Nicola Frampton as a director (2 pages)
31 October 2010Termination of appointment of Carolyn O'neill as a director (1 page)
31 October 2010Appointment of Mrs Carolyn Ann O'neill as a secretary (1 page)
28 July 2010Annual return made up to 27 January 2010 no member list (4 pages)
28 July 2010Secretary's details changed for John Edward Enfield on 27 January 2010 (1 page)
28 July 2010Director's details changed for Carolyn Ann O'neill on 27 January 2010 (2 pages)
28 July 2010Director's details changed for Carolyn Ann O'neill on 27 January 2010 (2 pages)
28 July 2010Secretary's details changed for John Edward Enfield on 27 January 2010 (1 page)
28 July 2010Annual return made up to 27 January 2010 no member list (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Appointment terminated director rtm secretarial LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
26 March 2009Appointment terminated director rtm nominee directors LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page)
27 January 2009Incorporation (27 pages)
27 January 2009Incorporation (27 pages)