Company Name13 Cossington Road Rtm Company Limited
Company StatusDissolved
Company Number07385691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2010(13 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 3 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 NameIsmail Turgay Celenk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 17 December 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address89 Manchester Drive
Leigh-On-Sea
Essex
SS9 3EZ
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameChristine Angela Gray
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameDr Michael Okechukwu Mwim
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed09 March 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address723 London Road
Westcliff-On-Sea
Essex
SS0 9ST

Location

Registered Address723 London Road
Westcliff-On-Sea
Essex
SS0 9ST
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Christine Angela Gray as a secretary on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Christine Angela Gray as a secretary on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Hugh Robert Maccorgarry as a director on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Christine Angela Gray as a director on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Hugh Robert Maccorgarry as a director on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Christine Angela Gray as a director on 1 January 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 October 2015Annual return made up to 23 September 2015 no member list (5 pages)
7 October 2015Annual return made up to 23 September 2015 no member list (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Annual return made up to 23 September 2014 no member list (5 pages)
21 October 2014Annual return made up to 23 September 2014 no member list (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 October 2013Annual return made up to 23 September 2013 no member list (5 pages)
21 October 2013Annual return made up to 23 September 2013 no member list (5 pages)
12 August 2013Termination of appointment of Michael Mwim as a director (3 pages)
12 August 2013Termination of appointment of Michael Mwim as a director (3 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 October 2012Annual return made up to 23 September 2012 no member list (6 pages)
20 October 2012Annual return made up to 23 September 2012 no member list (6 pages)
10 April 2012Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ on 10 April 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 October 2011Annual return made up to 23 September 2011 no member list (6 pages)
20 October 2011Annual return made up to 23 September 2011 no member list (6 pages)
10 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
10 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
29 March 2011Appointment of Ismail Turgay Celenk as a director (3 pages)
29 March 2011Appointment of Dr Michael Okechukwu Mwim as a director (3 pages)
29 March 2011Appointment of Ismail Turgay Celenk as a director (3 pages)
29 March 2011Appointment of Dr Michael Okechukwu Mwim as a director (3 pages)
23 September 2010Incorporation (39 pages)
23 September 2010Incorporation (39 pages)