RE (CBCL) LIMITED
Overview
| Company Name | RE (CBCL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00296534 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RE (CBCL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE COUPON BOOK COMPANY LIMITED | Jul 26, 1989 | Jul 26, 1989 |
| PERFECT LETTER-PRINTING CO.,LIMITED(THE) | Jan 25, 1935 | Jan 25, 1935 |
What are the latest accounts for RE (CBCL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RE (CBCL) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Certificate of change of name Company name changed the coupon book company LIMITED\certificate issued on 11/02/16 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||||||
Who are the officers of RE (CBCL) 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 | |||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| MOORE, Bryan Sarel | Secretary | 40 Effingham Close SM2 6AG Sutton Surrey | British | 4154190001 | ||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| BROWN, James Thomson | Director | Woodlands Cedar Walk Copthill Lane KT20 6HW Kingswood Surrey | British | 4154210001 | ||||||
| CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | 75461250001 | ||||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||
| DAVIDSON, Nigel James | Director | Luton Cottage The Street Selling ME13 9RQ Faversham Kent | British | 18237320001 | ||||||
| DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | 830710002 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MORSE, Graham Mansel | Director | The Old Parsonage Church Street Rudgwick RH12 3EB Horsham West Sussex | British | 4154220001 | ||||||
| SPARROW, Roger Francis | Director | 7 Norfolk Avenue West Mersea CO5 8EN Colchester Essex | British | 67687010001 | ||||||
| SPEDDING, Kenneth William | Director | Riverway 9 Mill Lane Cookham SL6 9QR Maidenhead Berkshire | British | 103816680001 | ||||||
| RE DIRECTORS (NO 1) LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459750008 | |||||||
| RE DIRECTORS NO 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459700008 |
Who are the persons with significant control of RE (CBCL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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