E64 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameE64 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04777569
    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 E64 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is E64 LIMITED located?

    Registered Office Address
    Snuff Mill Warehouse
    Park Lane
    DY12 2EL Bewdley
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of E64 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLINGRIDGE UK LIMITEDSep 24, 2003Sep 24, 2003
    BELAY SOLUTIONS LIMITEDMay 27, 2003May 27, 2003

    What are the latest accounts for E64 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for E64 LIMITED?

    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

    Termination of appointment of Susan Collingridge as a director on Mar 09, 2016

    2 pagesTM01

    Annual return made up to May 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Susan Collingridge as a director on Mar 09, 2016

    1 pagesTM01

    Termination of appointment of Susan Collingridge as a secretary on Mar 09, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Bramley House Low Habberley Kidderminster Worcestershire DY11 5RA* on May 23, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to May 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Susan Collingridge on May 27, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    Certificate of change of name

    Company name changed collingridge uk LIMITED\certificate issued on 19/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 19, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2010

    RES15

    legacy

    4 pages363a

    Who are the officers of E64 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINGRIDGE, Simon
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Director
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    United KingdomBritish92631200001
    COLLINGRIDGE, Susan
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Secretary
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    British90284640001
    GARVEY, Alan
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    Secretary
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    British90284520001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COLLINGRIDGE, Susan
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Director
    Bramley House
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    U.K.British90284640001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    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