RECOVERY SHARE GUIDE LIMITED(THE)
Overview
| Company Name | RECOVERY SHARE GUIDE LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02003213 |
| 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 RECOVERY SHARE GUIDE LIMITED(THE)?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is RECOVERY SHARE GUIDE LIMITED(THE) located?
| Registered Office Address | Friars Bridge Court Blackfriars Road SE1 8NZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECOVERY SHARE GUIDE LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for RECOVERY SHARE GUIDE LIMITED(THE)?
| Annual Return |
|
|---|
What are the latest filings for RECOVERY SHARE GUIDE LIMITED(THE)?
| 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 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Ms Helen Ann Hunsperger as a director on Mar 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Caine as a director on Mar 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for William Robert Bonner on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Helen Ann Hunsperger on Sep 23, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of RECOVERY SHARE GUIDE LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNSPERGER, Helen Ann | Secretary | Blackfriars Road SE1 8NZ London Friars Bridge Court United Kingdom | British | 111605390002 | ||||||
| BONNER, William Robert | Director | Blackfriars Road SE1 8NZ London Friars Bridge Court United Kingdom | Usa | Irish | 58726190005 | |||||
| HUNSPERGER, Helen Ann | Director | Blackfriars Road SE1 8NZ London Friars Bridge Court | England | British | 169282050001 | |||||
| CAINE, John | Secretary | 24 Hillview Road BR6 0SF Orpington Kent | British | 33220290003 | ||||||
| COOMB, Peter Grenfell | Secretary | 55 Ruthin Road Blackheath SE3 7SJ London | British | 44528820001 | ||||||
| GIBSON, David Andrew | Secretary | The Old School 46 Astrop Road Kings Sutton OX17 3PQ Banbury Oxfordshire | British | 44529460003 | ||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| WITHERS, John Martin | Secretary | Hillcroft 3 Crown Road KT3 3UW New Malden Surrey | British | 41682250001 | ||||||
| CAINE, John | Director | 24 Hillview Road BR6 0SF Orpington Kent | England | British | 33220290003 | |||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| FEATHERSTONE, Gordon Alan | Director | 61 Circle Gardens Merton Park SW19 3JT London | British | 10334270001 | ||||||
| RIGBY, Peter Stephen | Director | 2 The Laurels SN6 6LE Castle Eaton Wiltshire | British | 69164290001 |
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