RE DIRECTORS (NO.1) LIMITED
Overview
| Company Name | RE DIRECTORS (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00275161 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RE DIRECTORS (NO.1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RE DIRECTORS (NO.1) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE DIRECTORS (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMPART (NO.3) LIMITED | Nov 30, 1990 | Nov 30, 1990 |
| REED MEDWAY SACKS LIMITED | Apr 20, 1933 | Apr 20, 1933 |
What are the latest accounts for RE DIRECTORS (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for RE DIRECTORS (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1-3 Strand London WC2N 5JR | 2 pages | AD02 | ||||||||||
Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on Dec 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 05, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Simon John Pereira as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of RE DIRECTORS (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London |
| 1327670012 | ||||||||||
| PEREIRA, Simon John | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 261149560001 | |||||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||||||
| ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | 58001830001 | ||||||||||
| COWDEN, Stephen John | Director | 13 Weybridge Park KT13 8SL Weybridge Mareeba Lodge Surrey United Kingdom | British | 510780002 | ||||||||||
| DERRETT, Sarah | Director | 129 Edenbridge Road EN1 2HU Enfield Middlesex | British | 50906270003 | ||||||||||
| DEWAN, Rosemary Clare | Director | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||||||
| DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | 830710002 | |||||||||
| LENON, Georgina Louise | Director | 51 Tetcott Road SW10 0SB London | British | 73374200001 | ||||||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||||||
| WOODS, Margaret Elaine | Director | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | United Kingdom | British | 98039150001 |
Who are the persons with significant control of RE DIRECTORS (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RE DIRECTORS (NO.1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0