COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

1 Great Cumberland Place 1 Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.05222895
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution15 Feb 2013
Years11 years, 4 months, 2 days

SUMMARY

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED is an dissolved private limited company with number 05222895. It was incorporated 19 years, 9 months, 11 days ago, on 06 September 2004 and it was dissolved 11 years, 4 months, 2 days ago, on 15 February 2013. The company address is 1 Great Cumberland Place 1 Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom

Change date: 2012-02-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwards

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pembertons Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Procter

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gaston

Documents

View document PDF

Termination director company

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr. William Kenneth Procter

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX

Change date: 2009-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. William Kenneth Procter

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Christopher Mcgill

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr David Charles Edwards

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. William Kenneth Procter

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Michael John Gaston

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: Mr David Charles Edwards

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / william procter / 26/08/2009 / HouseName/Number was: 14, now: forge cottage; Street was: church crescent, now: walton lane; Post Town was: finchley, now: bosham; Region was: london, now: west sussex; Post Code was: N3 1BG, now: PO18 8QB

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles mcgill

Documents

View document PDF

Accounts with made up date

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from queensway house 11 queensway new milton hampshire BH25 5NR

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david charles edwards

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director estates and management LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary arthur kravetz

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director clive rayden

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul rayden

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william kenneth procter

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 07/04/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 23/06/06 from: euro house 131-133 ballards lane finchley N3 1GR

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: 9 harley street london greater london W1N 1DA

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 12/11/04 from: 9 harley street london W1G 9QF

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 22/10/04 from: 41 chalton street london NW1 1JD

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amplegold LIMITED\certificate issued on 21/10/04

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR EXPRESS LTD

6 SHIRLEY ROAD,DROITWICH SPA,WR9 8NR

Number:04694806
Status:ACTIVE
Category:Private Limited Company

APULIA LIMITED

THE GRANARY,HERMITAGE LANE MAIDSTONE,ME16 9NT

Number:04239398
Status:ACTIVE
Category:Private Limited Company

BULTEAM LTD

18 LIMETREE CLOSE,LONDON,SW2 3EN

Number:08410977
Status:ACTIVE
Category:Private Limited Company

ICON BATHROOMS (UK) LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11787795
Status:ACTIVE
Category:Private Limited Company

MEAN SPIRITED LIMITED

JON CHILD & CO 79 TIB ST,MANCHESTER,M4 1LS

Number:11701218
Status:ACTIVE
Category:Private Limited Company

QURESHI UK PROPERTIES LIMITED

31 THORN ROAD,GLASGOW,G61 4BS

Number:SC591341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source