6 Avenue Crescent Rtm Company Limited

General information

Name:

6 Avenue Crescent Rtm Company Ltd

Office Address:

Unit 1 Parsonage Business Centre Church Street TN5 7DL Ticehurst

Number: 07427971

Incorporation date: 2010-11-03

Dissolution date: 2020-01-14

End of financial year: 30 November

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

Status: Dissolved

Description

Data updated on:

6 Avenue Crescent Rtm Company started its operations in 2010 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 07427971. The company's office was situated in Ticehurst at Unit 1 Parsonage Business Centre. This 6 Avenue Crescent Rtm Company Limited business had been offering its services for ten years.

Sarah G., Lee G. and Adam C. were registered as the company's directors and were managing the company from 2015 to 2020.

Executives who had control over this firm were as follows: Adam C. had 1/2 or less of voting rights. Sarah G., had 1/2 or less of voting rights. Lee G., had 1/2 or less of voting rights.

Company staff

Sarah G.

Role: Director

Appointed: 16 November 2015

Latest update: 15 September 2023

Lee G.

Role: Director

Appointed: 16 November 2015

Latest update: 15 September 2023

Role: Corporate Secretary

Appointed: 07 November 2012

Address: Church Street, Ticehurst, East Sussex, TN5 7DL, England

Latest update: 15 September 2023

Adam C.

Role: Director

Appointed: 03 November 2010

Latest update: 15 September 2023

People with significant control

Adam C.
Notified on 9 October 2016
Nature of control:
1/2 or less of voting rights
Sarah G.
Notified on 9 October 2016
Nature of control:
1/2 or less of voting rights
Lee G.
Notified on 9 October 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2020
Account last made up date 30 November 2018
Confirmation statement next due date 17 November 2019
Confirmation statement last made up date 03 November 2018
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 8 August 2013
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 8 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 5 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
9
Company Age

Similar companies nearby

Closest companies