RESIDEO DORMANT HOLDINGS COMPANY LIMITED
Overview
| Company Name | RESIDEO DORMANT HOLDINGS COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02387468 |
| 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 RESIDEO DORMANT HOLDINGS COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RESIDEO DORMANT HOLDINGS COMPANY LIMITED located?
| Registered Office Address | 200 Berkshire Place RG41 5RD Winnersh Triangle Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESIDEO DORMANT HOLDINGS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVAR DORMANT HOLDINGS COMPANY LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| CARADON DORMANT HOLDINGS COMPANY LIMITED | Jul 07, 1997 | Jul 07, 1997 |
| CARADON PEAK (NO 1) LIMITED | Jan 06, 1995 | Jan 06, 1995 |
| PEAK TECHNOLOGIES LIMITED | Sep 22, 1989 | Sep 22, 1989 |
| FITBRAND LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for RESIDEO DORMANT HOLDINGS COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RESIDEO DORMANT HOLDINGS COMPANY 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 | 2 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Statement of capital on Jul 06, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed novar dormant holdings company LIMITED\certificate issued on 05/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of RESIDEO DORMANT HOLDINGS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 256881430001 | |||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| NOVAR SECRETARIAL SERVICES LIMITED | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460008 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461380001 | |||||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| KHELLAFI, Hicham | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | France | French | 155024340001 | |||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||
| MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 206977170001 | |||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| RICHARDS, Allan | Director | Thistle Grove SW10 9RZ London 12 United Kingdom | England | British | 55171600002 | |||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | 225393150001 | |||||
| NOVAR NOMINEES LIMITED | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | 43553300004 | |||||||
| RALLIP HOLDINGS LIMITED | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | 35130970003 |
Who are the persons with significant control of RESIDEO DORMANT HOLDINGS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ademco 2 Limited | Oct 17, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
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