RE:USE CORNWALL LTD
Overview
| Company Name | RE:USE CORNWALL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04004464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RE:USE CORNWALL LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Repair of household appliances and home and garden equipment (95220) / Other service activities
Where is RE:USE CORNWALL LTD located?
| Registered Office Address | Part Lower Ground Floor, Gate House 1 -3 St Johns Square EC1M 4DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE:USE CORNWALL LTD?
| Company Name | From | Until |
|---|---|---|
| RE:SOURCE KERNOW LTD | Jan 12, 2015 | Jan 12, 2015 |
| REZOLVE KERNOW LTD | Jul 25, 2003 | Jul 25, 2003 |
| CWWG LIMITED | May 31, 2000 | May 31, 2000 |
What are the latest accounts for RE:USE CORNWALL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for RE:USE CORNWALL LTD?
| 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Alexandra Borghesi as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard William Newman as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard William Newman as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Alexandra Borghesi as a secretary on Jan 04, 2021 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Karen Louise Tyrell as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Termination of appointment of Paul Alfred Young as a director on Nov 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | NM03 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of RE:USE CORNWALL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORGHESI, Alexandra | Secretary | Gate House 1 -3 St Johns Square EC1M 4DH London Part Lower Ground Floor, England | 278768960001 | |||||||
| BORGHESI, Alexandra | Director | Gate House 1 -3 St Johns Square EC1M 4DH London Part Lower Ground Floor, England | England | Italian | 278788900001 | |||||
| GAZZARD, Roger | Secretary | Chylowen Crofthandy St.Day TR16 5JQ Redruth Cornwall | British | 28189580002 | ||||||
| JONES, Ian | Secretary | 20 Trehaverne Vean TR1 3UU Truro Cornwall | British | 101878240001 | ||||||
| NEWMAN, Howard William | Secretary | Cowcross Street (Addaction) EC1M 6PU London 67-69 England | 237905610001 | |||||||
| ROLLS, Jonathan Nigel Kingsley | Secretary | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | British | 117388330001 | ||||||
| THORSTEIN, Voirrey Fenella | Secretary | 6 Rutland Road Mannamead PL4 7BG Plymouth Devon | British | 85237390002 | ||||||
| YOUNG, Paul | Secretary | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | 174433680001 | |||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| ANTROBUS, Simon | Director | Cowcross Street EC1M 6PU London 67-69 United Kingdom | United Kingdom | British | 168585160001 | |||||
| BOYD, Geoffrey William | Director | 37 Hanson Drive PL23 1ET Fowey Cornwall Uk | Great Britain | British | 72019590001 | |||||
| BRAMLEY, Emma Clare | Director | Callywith Gate Launceston Road PL31 2RQ Bodmin 16 Cornwall | England | British | 155631160001 | |||||
| BROWN, Michael Joseph | Director | The Chase 5 Boucher Way EX9 6HQ Budleigh Salterton Devon | England | British | 72019460001 | |||||
| CLARK, Deborah Jean | Director | Boscolla TR4 9EB Truro Trewen Cornwall | England | English | 92563280001 | |||||
| COSTAIN, Voirrey Fenella | Director | 6 Rutland Road Mannamead PL4 7BG Plymouth Devon | British | 85237390001 | ||||||
| HOPLEY, Alan | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | Great Britain | British | 179709480001 | |||||
| KINGSMILL, David | Director | Cowcross Street EC1M 6PU London 67-69 | United Kingdom | British | 168827860001 | |||||
| LAMBLE, Peter Anthony | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 176349410001 | |||||
| MAY, Jackie | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 236865770001 | |||||
| MCGRATH, Gervase | Director | Cowcross Street EC1M 6PU London 67-69 England | England | British | 168586040001 | |||||
| MERRILL, Ian Lee | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall | England | British | 194766390001 | |||||
| NEWMAN, Howard William | Director | Gate House 1 -3 St Johns Square EC1M 4DH London Part Lower Ground Floor, England | United Kingdom | British | 64845900001 | |||||
| OLOSUNDE, Justin Palmer | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 182518840001 | |||||
| PINK, Guy Jonathan | Director | - 69 Cowcross Street EC1M 6PU London 67 United Kingdom | United Kingdom | British | 168629210001 | |||||
| POOLE, Michael Crawford | Director | Edgcumbe House Bere Ferrers PL20 7JL Yelverton Devon | United Kingdom | British | 58198080002 | |||||
| PROCTOR, Judith Ann | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 165736180001 | |||||
| REES, Philip Kingdon | Director | Homeleigh Farm Chapel Amble PL27 6EU Wadebridge Cornwall | England | British | 37837310001 | |||||
| ROE, David Martin, Dr | Director | 20 Lutterburn Street Ugborough PL21 0NG Ivybridge Devon | England | British | 66315100001 | |||||
| ROLLS, Jonathan Nigel Kingsley | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 117388330001 | |||||
| TYRELL, Karen Louise | Director | Gate House 1 -3 St Johns Square EC1M 4DH London Part Lower Ground Floor, England | England | British | 182962360001 | |||||
| WARD, Phillip David | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall England | England | British | 100097990001 | |||||
| WHITTON, Anna Louise | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall | England | British | 214005630001 | |||||
| YOUNG, Paul Alfred | Director | Bodmin Business Park Launceston Road PL31 2RJ Bodmin Re:Source Centre Cornwall | United Kingdom | British | 214005640001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
What are the latest statements on persons with significant control for RE:USE CORNWALL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RE:USE CORNWALL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 26, 2009 Delivered On Jan 29, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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