RE (CBCL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRE (CBCL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00296534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RE (CBCL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RE (CBCL) LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of RE (CBCL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COUPON BOOK COMPANY LIMITEDJul 26, 1989Jul 26, 1989
    PERFECT LETTER-PRINTING CO.,LIMITED(THE)Jan 25, 1935Jan 25, 1935

    What are the latest accounts for RE (CBCL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RE (CBCL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Certificate of change of name

    Company name changed the coupon book company LIMITED\certificate issued on 11/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2016

    RES15

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-sec 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 5,000
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Who are the officers of RE (CBCL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    MOORE, Bryan Sarel
    40 Effingham Close
    SM2 6AG Sutton
    Surrey
    Secretary
    40 Effingham Close
    SM2 6AG Sutton
    Surrey
    British4154190001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    BROWN, James Thomson
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    Director
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    British4154210001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    British75461250001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DAVIDSON, Nigel James
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    Director
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    British18237320001
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MORSE, Graham Mansel
    The Old Parsonage Church Street
    Rudgwick
    RH12 3EB Horsham
    West Sussex
    Director
    The Old Parsonage Church Street
    Rudgwick
    RH12 3EB Horsham
    West Sussex
    British4154220001
    SPARROW, Roger Francis
    7 Norfolk Avenue
    West Mersea
    CO5 8EN Colchester
    Essex
    Director
    7 Norfolk Avenue
    West Mersea
    CO5 8EN Colchester
    Essex
    British67687010001
    SPEDDING, Kenneth William
    Riverway
    9 Mill Lane Cookham
    SL6 9QR Maidenhead
    Berkshire
    Director
    Riverway
    9 Mill Lane Cookham
    SL6 9QR Maidenhead
    Berkshire
    British103816680001
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459750008
    RE DIRECTORS NO 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459700008

    Who are the persons with significant control of RE (CBCL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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