ST IVES DIRECT MAIL ROMFORD LIMITED
Status | DISSOLVED |
Company No. | 01343052 |
Category | Private Limited Company |
Incorporated | 08 Dec 1977 |
Age | 46 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2014 |
Years | 9 years, 9 months, 13 days |
SUMMARY
ST IVES DIRECT MAIL ROMFORD LIMITED is an dissolved private limited company with number 01343052. It was incorporated 46 years, 5 months, 24 days ago, on 08 December 1977 and it was dissolved 9 years, 9 months, 13 days ago, on 19 August 2014. The company address is One Tudor Street, London, EC4Y 0AH.
Company Fillings
Gazette dissolved voluntary
Date: 19 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 03 May 2013
Action Date: 27 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-27
Documents
Capital alter shares consolidation
Date: 10 Apr 2013
Action Date: 07 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-07
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 02 May 2012
Action Date: 29 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Martell
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Armitage
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Charles Harris
Documents
Appoint corporate director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: St Ives Plc
Documents
Accounts with accounts type dormant
Date: 04 May 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-30
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: St Ives House Lavington Street London. SE1 0NX
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Varney
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian edwards
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 01 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-01
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed patrick martell
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed matthew robert armitage
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janice rawsthorne
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 03 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-03
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2007
Action Date: 28 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-28
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 17 May 2006
Action Date: 29 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-29
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2005
Action Date: 30 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-30
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 01 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-01
Documents
Certificate change of name company
Date: 01 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red letter romford LTD\certificate issued on 01/03/04
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 May 2003
Action Date: 02 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-02
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Certificate change of name company
Date: 28 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red letter edenbridge LIMITED\certificate issued on 28/11/02
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 May 2002
Action Date: 03 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-03
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 28 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-28
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 30 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; no change of members
Documents
Certificate change of name company
Date: 04 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st ives data management LIMITED\certificate issued on 04/01/00
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Apr 1998
Action Date: 01 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-01
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barbers LTD.\certificate issued on 04/08/97
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Apr 1997
Action Date: 02 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-02
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 17 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 May 1996
Action Date: 28 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-28
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 May 1995
Action Date: 29 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-29
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 10 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1993
Action Date: 30 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-30
Documents
Legacy
Date: 24 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Some Companies
136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB
Number: | 09325744 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 05210652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, MAY AVENUE INDUSTRIAL ESTATE MAY AVENUE,GRAVESEND,DA11 8RU
Number: | 11041006 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 CARSHALTON PARK ROAD,CARSHALTON,SM5 3SW
Number: | 08558037 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 10492736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 STEPHENSON HOUSE,COALVILLE,LE67 3LB
Number: | 10561822 |
Status: | ACTIVE |
Category: | Private Limited Company |