R.& M.(STAFFORD HOUSE)SERVICE COMPANY

R.& M.(STAFFORD HOUSE)SERVICE COMPANY

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

    Company NameR.& M.(STAFFORD HOUSE)SERVICE COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00600954
    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 R.& M.(STAFFORD HOUSE)SERVICE COMPANY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is R.& M.(STAFFORD HOUSE)SERVICE COMPANY located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.& M.(STAFFORD HOUSE)SERVICE COMPANY?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for R.& M.(STAFFORD HOUSE)SERVICE COMPANY?

    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 Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019

    1 pagesCH04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Exempt from audit 23/01/2019
    RES13

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Appointment of Ms Sally Alexandra Davies as a director on Jul 01, 2017

    2 pagesAP01

    Register(s) moved to registered office address 201 Bishopsgate London EC2M 3AF

    1 pagesAD04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Sean Michael Connolly as a director on Jul 01, 2017

    1 pagesTM01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Dec 31, 2017

    1 pagesTM02

    Appointment of Jordan Cosec Limited as a secretary on Dec 31, 2017

    2 pagesAP04

    Termination of appointment of Peter John Goddard Dickinson as a director on Mar 03, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 21,600
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 21,600
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Who are the officers of R.& M.(STAFFORD HOUSE)SERVICE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230002
    CLAY, Jeremy Mark Lockwood
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    BritishSolicitor90089000004
    DAVIES, Sally Alexandra
    EC2M 3AF London
    201 Bishopsgate
    United Kingdom
    Director
    EC2M 3AF London
    201 Bishopsgate
    United Kingdom
    United KingdomBritishSolicitor141281700001
    BROOKS, Paul Anthony
    7 Pitter Close
    Littleton
    SO22 6PD Winchester
    Hampshire
    Secretary
    7 Pitter Close
    Littleton
    SO22 6PD Winchester
    Hampshire
    British70923010002
    WEBSTER, Michael John Boyd
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    Secretary
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    British85699100001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    39182980001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BOTTOMLEY, Stephen John
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishSolicitor4707460004
    CONNOLLY, Sean Michael
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United KingdomBritishSolicitor126037940002
    COUPER, Dudley William Malcolm
    Five Ways House
    Tennysons Lane
    GU27 3BA Haslemere
    Surrey
    Director
    Five Ways House
    Tennysons Lane
    GU27 3BA Haslemere
    Surrey
    BritishSolicitor38269010001
    DICKINSON, Peter John Goddard
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    BritishSolicitor73266070004
    GRAHAM MAW, Nigel Nawton
    The Old Rectory
    Avington
    SO21 1DD Winchester
    Hampshire
    Director
    The Old Rectory
    Avington
    SO21 1DD Winchester
    Hampshire
    BritishSolicitor46394720001
    JAMES, Stuart Campbell
    Waldheim
    Church Road
    CR3 7JX Woldingham
    Surrey
    Director
    Waldheim
    Church Road
    CR3 7JX Woldingham
    Surrey
    United KingdomBritishSolicitor11137050003
    MAHER, Paul Joseph
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishSolicitor61464350003
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    BritishSolicitor2038950001
    WEBSTER, Michael John Boyd
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    Director
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    EnglandBritishSolicitor85699100001

    Who are the persons with significant control of R.& M.(STAFFORD HOUSE)SERVICE COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3AF London
    201
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3AF London
    201
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc303359
    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