CLAIM FOR REFUNDS LIMITED
Overview
Company Name | CLAIM FOR REFUNDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06752214 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLAIM FOR REFUNDS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLAIM FOR REFUNDS LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLAIM FOR REFUNDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLAIM FOR REFUNDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Suite S1, 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 55 Baker Street London W1U 7EU on Feb 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 067522140001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite S3, Main Building Sterling House Langston Road Loughton Essex IG10 3TS England to Suite S1, 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Nov 09, 2015 | 1 pages | AD01 | ||||||||||
Registration of charge 067522140001, created on Jun 17, 2015 | 22 pages | MR01 | ||||||||||
Registered office address changed from Suite 201 / 202 East Wing Sterling House Langston Road Loughton Essex to Suite S3, Main Building Sterling House Langston Road Loughton Essex IG10 3TS on Jun 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Registered office address changed from * Suite 204, East Wing Sterling House Langston Road Loughton Essex IG10 3TS* on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLAIM FOR REFUNDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Gary Alexander | Secretary | Baker Street W1U 7EU London 55 | British | 134623880002 | ||||||
CONWAY, Gary Alexander | Director | Baker Street W1U 7EU London 55 | England | British | Director | 134623880002 | ||||
CONWAY, Richard Matthew | Director | Baker Street W1U 7EU London 55 | England | British | Director | 156443330002 | ||||
DONN, Marcus Benjamin | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 45597600002 |
Who are the persons with significant control of CLAIM FOR REFUNDS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Alexander Conway | Apr 06, 2016 | Baker Street W1U 7EU London 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Marcus Donn | Apr 06, 2016 | Baker Street W1U 7EU London 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CLAIM FOR REFUNDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 17, 2015 Delivered On Jun 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CLAIM FOR REFUNDS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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