Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
8 Northburgh Street RTM Company Limited
8 Northburgh Street RTM Company Limited is a dissolved company incorporated on 9 June 2009 with the registered office located in London, Greater London. 8 Northburgh Street RTM Company Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06927695
Private limited by guarantee without share capital
Age
16 years
Incorporated
9 June 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 8 Northburgh Street RTM Company Limited
Contact
Update Details
Address
4th Floor 9 White Lion Street
London
N1 9PD
England
Same address for the past
7 years
Companies in N1 9PD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mrs Anita Sydow
PSC • Director • British • Lives in England • Born in Jun 1945 • Probation Officer
Bruce Tucker
PSC • Director • British • Lives in England • Born in Jul 1967 • Chartered Management Accountant
Henry Andrew Loiselure Knox
Director • Employed Barrister • British • Lives in England • Born in Jul 1970
Mr Henry Andrew Loiselure Knox
PSC • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
8 Northburgh Street (Freehold) Limited
Henry Andrew Loiselure Knox, Anita Sydow, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
24 Mar 2017
For period
24 Mar
⟶
24 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 22 Jan 2019
Voluntary Gazette Notice
7 Years Ago on 6 Nov 2018
Application To Strike Off
7 Years Ago on 25 Oct 2018
Confirmation Submitted
7 Years Ago on 31 Aug 2018
Registered Address Changed
7 Years Ago on 7 Aug 2018
Aston House Nominees Limited Resigned
7 Years Ago on 13 Mar 2018
Dormant Accounts Submitted
8 Years Ago on 29 Aug 2017
Confirmation Submitted
8 Years Ago on 15 Jun 2017
Dormant Accounts Submitted
9 Years Ago on 27 Sep 2016
Confirmation Submitted
9 Years Ago on 4 Jul 2016
Get Alerts
Get Credit Report
Discover 8 Northburgh Street RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 6 Nov 2018
Application to strike the company off the register
Submitted on 25 Oct 2018
Confirmation statement made on 9 June 2018 with no updates
Submitted on 31 Aug 2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 4th Floor 9 White Lion Street London N1 9PD on 7 August 2018
Submitted on 7 Aug 2018
Termination of appointment of Aston House Nominees Limited as a secretary on 13 March 2018
Submitted on 13 Mar 2018
Accounts for a dormant company made up to 24 March 2017
Submitted on 29 Aug 2017
Confirmation statement made on 9 June 2017 with updates
Submitted on 15 Jun 2017
Accounts for a dormant company made up to 24 March 2016
Submitted on 27 Sep 2016
Annual return made up to 9 June 2016 no member list
Submitted on 4 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs