Company NameRTM Holdings Limited
Company StatusDissolved
Company Number05340675
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date21 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVijea Nathan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleSurveyor
Correspondence Address19 Station Terrace
London
NW10 5RX
Director NameMr Avninder Singh Sehmi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Secretary NameMr Avninder Singh Sehmi
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF

Location

Registered AddressC/O Ernst & Young Llp
Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,282,022
Gross Profit£1,676,358
Net Worth£215,462
Cash£131,815
Current Liabilities£770,373

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

21 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2008Notice of move from Administration to Dissolution (16 pages)
1 July 2008Administrator's progress report to 12 December 2008 (9 pages)
29 January 2008Statement of administrator's proposal (36 pages)
28 January 2008Statement of affairs (6 pages)
10 January 2008Registered office changed on 10/01/08 from: c/o ernst & young LLP 1 bridgewater place water lane leeds LS11 5QR (1 page)
31 December 2007Appointment of an administrator (1 page)
22 December 2007Registered office changed on 22/12/07 from: 19 station terrace kensal rise london NW10 5RX (1 page)
19 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
27 April 2007Return made up to 24/01/07; full list of members (2 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
16 March 2006Registered office changed on 16/03/06 from: 19 station terrace kenasl rise london NW10 5RX (1 page)
16 March 2006Return made up to 24/01/06; full list of members (2 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
2 April 2005Particulars of mortgage/charge (9 pages)
24 January 2005Incorporation (14 pages)