21 Ethelbert Crescent Rtm Company Limited

General information

Name:

21 Ethelbert Crescent Rtm Company Ltd

Office Address:

26 Northcote Road Knighton LE2 3FH Leicester

Number: 09060446

Incorporation date: 2014-05-28

Dissolution date: 2020-02-04

End of financial year: 23 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

21 Ethelbert Crescent Rtm Company started conducting its operations in the year 2014 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 09060446. This firm's head office was registered in Leicester at 26 Northcote Road. The 21 Ethelbert Crescent Rtm Company Limited company had been operating on the market for 6 years.

According to this enterprise's directors directory, there were six directors including: Hannah W., Aileen C. and Amber B..

Executives who had control over the firm were as follows: John C. had substantial control or influence over the company. Amber B. had substantial control or influence over the company. Aileen C. had substantial control or influence over the company.

Company staff

Hannah W.

Role: Director

Appointed: 24 January 2018

Latest update: 29 February 2024

Aileen C.

Role: Director

Appointed: 08 August 2017

Latest update: 29 February 2024

Amber B.

Role: Director

Appointed: 01 March 2016

Latest update: 29 February 2024

John C.

Role: Director

Appointed: 24 October 2014

Latest update: 29 February 2024

Tracy O.

Role: Secretary

Appointed: 11 September 2014

Latest update: 29 February 2024

People with significant control

John C.
Notified on 28 May 2017
Nature of control:
substantial control or influence
Amber B.
Notified on 28 May 2017
Nature of control:
substantial control or influence
Aileen C.
Notified on 8 August 2017
Nature of control:
substantial control or influence
Hannah W.
Notified on 24 January 2018
Nature of control:
substantial control or influence
Daniel D.
Notified on 28 May 2017
Ceased on 30 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 23 March 2020
Account last made up date 23 June 2018
Confirmation statement next due date 11 June 2020
Confirmation statement last made up date 28 May 2019
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-05-28
End Date For Period Covered By Report 2015-06-23
Date Approval Accounts 16 September 2015
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-06-24
End Date For Period Covered By Report 2016-06-23
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-24
End Date For Period Covered By Report 2017-06-23
Annual Accounts
Start Date For Period Covered By Report 2017-06-24
End Date For Period Covered By Report 2018-06-23

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
5
Company Age

Similar companies nearby

Closest companies