ST IVES DIRECT ROMFORD LIMITED

ST IVES DIRECT ROMFORD LIMITED

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

    Company NameST IVES DIRECT ROMFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00353621
    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 ST IVES DIRECT ROMFORD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST IVES DIRECT ROMFORD LIMITED located?

    Registered Office Address
    One
    Tudor Street
    EC4Y 0AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST IVES DIRECT ROMFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES ROMFORD LIMITEDFeb 07, 2000Feb 07, 2000
    ST IVES (ROMFORD) LIMITEDMar 10, 1994Mar 10, 1994
    C B DOREY LIMITEDJun 03, 1939Jun 03, 1939

    What are the latest accounts for ST IVES DIRECT ROMFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 29, 2016

    What are the latest filings for ST IVES DIRECT ROMFORD 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

    Accounts for a dormant company made up to Jul 29, 2016

    7 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    20 pagesCS01

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

    7 pagesAA

    Accounts for a dormant company made up to Aug 01, 2014

    7 pagesAA

    Accounts for a dormant company made up to Aug 02, 2013

    7 pagesAA

    Annual return made up to Oct 06, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 5,050
    SH01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 5,050
    SH01

    Termination of appointment of Philip Charles Harris as a secretary on Nov 01, 2015

    2 pagesTM02

    Termination of appointment of Philip Charles Harris as a director on Nov 01, 2015

    2 pagesTM01

    Appointment of Daniel Fattal as a secretary on Nov 01, 2015

    3 pagesAP03

    Appointment of Mr Daniel Fattal as a director on Nov 01, 2015

    3 pagesAP01

    Restoration by order of the court

    4 pagesAC92

    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

    Annual return made up to Oct 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 5,050
    SH01

    Accounts for a dormant company made up to Jul 27, 2012

    7 pagesAA

    Consolidation of shares on Mar 18, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 18/03/2013
    RES13

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 29, 2011

    8 pagesAA

    Who are the officers of ST IVES DIRECT ROMFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    206111360001
    FATTAL, Daniel
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    United KingdomBritishCompany Secretary177060620001
    ST IVES PLC
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1552113
    163774400001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritishCompany Director90549730002
    BEALES, Robert
    22 The Meads
    RM14 3YP Cranham
    Essex
    Director
    22 The Meads
    RM14 3YP Cranham
    Essex
    BritishManaging Director18077520002
    BIGDEN, Michael
    3 Brighthampton
    67 Oatlands Avenue
    KT13 9TL Weybridge
    Surrey
    Director
    3 Brighthampton
    67 Oatlands Avenue
    KT13 9TL Weybridge
    Surrey
    BritishSales Director36220190001
    CARLISLE, William Angus Lister
    The Vale House
    Willoughby
    CV23 8BX Rugby
    Warwickshire
    Director
    The Vale House
    Willoughby
    CV23 8BX Rugby
    Warwickshire
    BritishDirector4325720001
    CLAY, Andrew John
    58 Westover Road
    SW18 2RH London
    Director
    58 Westover Road
    SW18 2RH London
    BritishSales Director26514040003
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritishCompany Director16989990002
    FOYSTER, Ian Keith
    2 Willow Court High Street
    CB11 3PE Newport
    Essex
    Director
    2 Willow Court High Street
    CB11 3PE Newport
    Essex
    BritishCompany Director70477250004
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    Director
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    United KingdomBritishCompany Secretary1770540003
    HILDER, Mark Alan Christopher
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    Director
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    BritishFinance Director51917250001
    JOHNSON, Terence William
    16 Ringley Avenue
    RH6 7HA Horley
    Surrey
    Director
    16 Ringley Avenue
    RH6 7HA Horley
    Surrey
    United KingdomBritishOperations Director57323760001
    MARTELL, Patrick Neil
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    Director
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    United KingdomBritishCompany Director137055370001
    MCGOLPIN, David
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    Director
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    United KingdomBritishManaging Director125431220001
    MORGAN, Derek James
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    Director
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    BritishCompany Director43166940001
    MURPHY, Paul
    20 Dragon Close
    CM0 8PW Burnham On Crouch
    Essex
    Director
    20 Dragon Close
    CM0 8PW Burnham On Crouch
    Essex
    BritishSales Director20012050001
    ROWLAND, Philip James
    Waters Place
    SW15 1LH London
    2
    Director
    Waters Place
    SW15 1LH London
    2
    EnglandBritishChartered Accountant130589800001
    TUCKER, Simon Patrick
    39 Richmond Road
    SW20 0PG London
    Director
    39 Richmond Road
    SW20 0PG London
    BritishChartered Accountant69194230001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritishChartered Accountant60136240002

    Who are the persons with significant control of ST IVES DIRECT ROMFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tudor Street
    EC4Y 0AH London
    1
    Apr 06, 2016
    Tudor Street
    EC4Y 0AH London
    1
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom England
    Place RegisteredCompanies House
    Registration Number00190460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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