E64 LIMITED
Overview
| Company Name | E64 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04777569 |
| 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 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 Address | No |
What were the previous names of E64 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLINGRIDGE UK LIMITED | Sep 24, 2003 | Sep 24, 2003 |
| BELAY SOLUTIONS LIMITED | May 27, 2003 | May 27, 2003 |
What are the latest accounts for E64 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for E64 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Susan Collingridge as a director on Mar 09, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Collingridge as a director on Mar 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Collingridge as a secretary on Mar 09, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Bramley House Low Habberley Kidderminster Worcestershire DY11 5RA* on May 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Susan Collingridge on May 27, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed collingridge uk LIMITED\certificate issued on 19/02/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of E64 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINGRIDGE, Simon | Director | Bramley House Low Habberley DY11 5RA Kidderminster Worcestershire | United Kingdom | British | 92631200001 | |||||
| COLLINGRIDGE, Susan | Secretary | Bramley House Low Habberley DY11 5RA Kidderminster Worcestershire | British | 90284640001 | ||||||
| GARVEY, Alan | Secretary | Edale Manor Lea Road, Milford GU8 5EF Godalming Surrey | British | 90284520001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| COLLINGRIDGE, Susan | Director | Bramley House Low Habberley DY11 5RA Kidderminster Worcestershire | U.K. | British | 90284640001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
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