This company is commonly known as The Deceased Register Limited. The company was founded 23 years ago and was given the registration number 04085639. The firm's registered office is in LONDON. You can find them at 153-157 Cleveland Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE DECEASED REGISTER LIMITED |
---|---|---|
Company Number | : | 04085639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153-157 Cleveland Street, London, W1T 6QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153-157, Cleveland Street, London, W1T 6QW | Secretary | 08 March 2017 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 21 March 2019 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Secretary | 17 December 2001 | Active |
Woodlands, Woodlands Close, Holmer Green, HP15 6QG | Secretary | 26 April 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 October 2000 | Active |
Sunnybank The Platt, Amersham, HP7 0HX | Secretary | 06 October 2000 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 17 December 2001 | Active |
11 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS | Director | 06 October 2000 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 01 July 2017 | Active |
Woodlands, Woodlands Close, Holmer Green, HP15 6QG | Director | 26 April 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 October 2000 | Active |
Miss Alexandra Louise Jones | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Nicholas Mark Rossiter | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | English |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Malcolm Hurlston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Jonathan Andrew Hale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-11 | Dissolution | Dissolution application strike off company. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Officers | Appoint person secretary company with name date. | Download |
2017-03-20 | Officers | Termination secretary company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.