MISS RUTH BETTS DEVELOPMENTS LIMITED
Overview
Company Name | MISS RUTH BETTS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04994316 |
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 MISS RUTH BETTS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MISS RUTH BETTS DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MISS RUTH BETTS DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for MISS RUTH BETTS DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for MISS RUTH BETTS DEVELOPMENTS 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 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE to 6Th Floor 338 Euston Road London NW1 3BG on Jan 16, 2015 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Termination of appointment of David James Blake as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Roger Skeldon as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Statement of capital on Jun 23, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 18, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of MISS RUTH BETTS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | Swallow Street W1B 4DE London 7-9 | 110919240003 | |||||||
SKELDON, Roger | Director | Beechwood Avenue HA4 6EQ Ruislip 73a Middlesex United Kingdom | United Kingdom | English | Accountant | 141111230001 | ||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | Company Director | 50285750005 | ||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Director | 48006790001 | ||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Director | 40565560004 | |||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 | ||||
WATKINS, David Jones | Director | Stanford 1763 Shippan Avenue Ct 06902 United States | United States | American | Consultant | 96554430001 | ||||
YULL, Leonard Louis | Director | Pottiemill Cottage Glenfarg PH2 9PT Perth Perthshire | British | Forestry | 8200690001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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