CHRISTCHURCH UK LIMITED
Status | DISSOLVED |
Company No. | 04489358 |
Category | Private Limited Company |
Incorporated | 18 Jul 2002 |
Age | 21 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
CHRISTCHURCH UK LIMITED is an dissolved private limited company with number 04489358. It was incorporated 21 years, 10 months, 3 days ago, on 18 July 2002 and it was dissolved 3 years, 1 month, 29 days ago, on 23 March 2021. The company address is Kings Place Kings Place, London, N1 9GE.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Justin Denby
Appointment date: 2020-09-09
Documents
Appoint person director company with name date
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: Mr Thomas Cochrane
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Berger-North
Termination date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Bourgeois
Appointment date: 2019-04-30
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Peter William Beaumont Cole
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Peter William Beaumont Cole
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Andrew John Berger-North
Documents
Change corporate secretary company with change date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hammerson Company Secretarial Limited
Change date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: 10 Grosvenor Street London W1K 4BJ
Change date: 2015-06-02
New address: Kings Place 90 York Way London N1 9GE
Documents
Accounts with accounts type full
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomson
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Hutchings
Documents
Accounts with accounts type full
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hardie
Documents
Appoint corporate secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hammerson Company Secretarial Limited
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Haydon
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jepson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type full
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Lawrence Francis Hutchings
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Martin Clive Jepson
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Gray Thomson
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Peter William Beaumont Cole
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Andrew John Berger-North
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr Nicholas Alan Scott Hardie
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stuart John Haydon
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type full
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 10 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Atkins
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john berger-north
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin clive jepson
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan emery
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lawrence francis hutchings
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas hardie / 26/08/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter cole / 26/08/2008
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 02/08/02 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 318
Description: Location - directors service contracts and memoranda
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
115 VINCENT GARDENS,LONDON,NW2 7RH
Number: | 10817529 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000013 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
BEELEY HOUSE 26 WHARNCLIFFE COMMERCIAL COMPLEX,SHEFFIELD,S36 2UZ
Number: | 06009921 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 06957841 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 04804981 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 JERSEY ROAD,LONDON,TW5 0TX
Number: | 08754140 |
Status: | ACTIVE |
Category: | Private Limited Company |