ST IVES DIRECT ROMFORD LIMITED
Overview
Company Name | ST IVES DIRECT ROMFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00353621 |
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 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 Address | No |
What were the previous names of ST IVES DIRECT ROMFORD LIMITED?
Company Name | From | Until |
---|---|---|
ST IVES ROMFORD LIMITED | Feb 07, 2000 | Feb 07, 2000 |
ST IVES (ROMFORD) LIMITED | Mar 10, 1994 | Mar 10, 1994 |
C B DOREY LIMITED | Jun 03, 1939 | Jun 03, 1939 |
What are the latest accounts for ST IVES DIRECT ROMFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 29, 2016 |
What are the latest filings for ST IVES DIRECT ROMFORD 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 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 20 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 01, 2014 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 02, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Charles Harris as a secretary on Nov 01, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Charles Harris as a director on Nov 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Daniel Fattal as a secretary on Nov 01, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Nov 01, 2015 | 3 pages | AP01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
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 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 27, 2012 | 7 pages | AA | ||||||||||
Consolidation of shares on Mar 18, 2013 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2011 | 8 pages | AA | ||||||||||
Who are the officers of ST IVES DIRECT ROMFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FATTAL, Daniel | Secretary | Tudor Street EC4Y 0AH London 1 United Kingdom | 206111360001 | |||||||||||
FATTAL, Daniel | Director | Tudor Street EC4Y 0AH London 1 United Kingdom | United Kingdom | British | Company Secretary | 177060620001 | ||||||||
ST IVES PLC | Director | Tudor Street EC4Y 0AH London One United Kingdom |
| 163774400001 | ||||||||||
HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||||||
ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | Company Director | 90549730002 | ||||||||
BEALES, Robert | Director | 22 The Meads RM14 3YP Cranham Essex | British | Managing Director | 18077520002 | |||||||||
BIGDEN, Michael | Director | 3 Brighthampton 67 Oatlands Avenue KT13 9TL Weybridge Surrey | British | Sales Director | 36220190001 | |||||||||
CARLISLE, William Angus Lister | Director | The Vale House Willoughby CV23 8BX Rugby Warwickshire | British | Director | 4325720001 | |||||||||
CLAY, Andrew John | Director | 58 Westover Road SW18 2RH London | British | Sales Director | 26514040003 | |||||||||
EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | Company Director | 16989990002 | ||||||||
FOYSTER, Ian Keith | Director | 2 Willow Court High Street CB11 3PE Newport Essex | British | Company Director | 70477250004 | |||||||||
HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey United Kingdom | United Kingdom | British | Company Secretary | 1770540003 | ||||||||
HILDER, Mark Alan Christopher | Director | 34 Ridgeway Hayes BR2 7DE Bromley Kent | British | Finance Director | 51917250001 | |||||||||
JOHNSON, Terence William | Director | 16 Ringley Avenue RH6 7HA Horley Surrey | United Kingdom | British | Operations Director | 57323760001 | ||||||||
MARTELL, Patrick Neil | Director | Old Court House Old Court Place Kensington W8 4PD London 37 | United Kingdom | British | Company Director | 137055370001 | ||||||||
MCGOLPIN, David | Director | 7 Stonedene Park Wetherby LS22 7FZ Leeds West Yorkshire | United Kingdom | British | Managing Director | 125431220001 | ||||||||
MORGAN, Derek James | Director | Holdenbrook Farm Pisley Lane Ockley RH5 5PD Dorking Surrey | British | Company Director | 43166940001 | |||||||||
MURPHY, Paul | Director | 20 Dragon Close CM0 8PW Burnham On Crouch Essex | British | Sales Director | 20012050001 | |||||||||
ROWLAND, Philip James | Director | Waters Place SW15 1LH London 2 | England | British | Chartered Accountant | 130589800001 | ||||||||
TUCKER, Simon Patrick | Director | 39 Richmond Road SW20 0PG London | British | Chartered Accountant | 69194230001 | |||||||||
VARNEY, Richard Norman | Director | Linton House North Moor Lane YO61 3NB Easingwold Yorkshire | United Kingdom | British | Chartered Accountant | 60136240002 |
Who are the persons with significant control of ST IVES DIRECT ROMFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St Ives Holdings Limited | Apr 06, 2016 | Tudor Street EC4Y 0AH London 1 | 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