You are here: bizstats.co.uk > a-z index > 1 list > 12 list

127 And 127a Heene Road Rtm Company Limited WORTHING


127 and 127A Heene Road Rtm Company Limited was formally closed on 2020-01-21. 127 And 127a Heene Road Rtm Company was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 127A Heene Road, Worthing, BN11 4NY, ENGLAND. This company (formed on 2016-11-08) was run by 2 directors.
Director Elena P. who was appointed on 01 January 2019.
Director Robin M. who was appointed on 17 November 2017.

The company was officially classified as "residents property management" (98000). The last confirmation statement was filed on 2018-11-07 and last time the annual accounts were filed was on 30 November 2017.

127 And 127a Heene Road Rtm Company Limited Address / Contact

Office Address 127a Heene Road
Town Worthing
Post code BN11 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10469301
Date of Incorporation Tue, 8th Nov 2016
Date of Dissolution Tue, 21st Jan 2020
Industry Residents property management
End of financial Year 30th November
Company age 4 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Thu, 21st Nov 2019
Last confirmation statement dated Wed, 7th Nov 2018

Company staff

Elena P.

Position: Director

Appointed: 01 January 2019

Robin M.

Position: Director

Appointed: 17 November 2017

Janice D.

Position: Secretary

Appointed: 08 November 2016

Resigned: 17 November 2017

Janice D.

Position: Director

Appointed: 08 November 2016

Resigned: 17 November 2017

Andrea F.

Position: Director

Appointed: 08 November 2016

Resigned: 01 November 2018

People with significant control

Robin M.

Notified on 17 November 2017
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Elena P.

Notified on 1 January 2019
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Andrea F.

Notified on 8 November 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights

Janice D.

Notified on 8 November 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-30
Balance Sheet
Cash Bank On Hand2

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
Free Download (1 page)

Company search