About

Registered Number: 05658045
Date of Incorporation: 19/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 9 months ago)
Registered Address: 33 Great Barn Court, Thatcham, Berkshire, RG19 3RW

 

Having been setup in 2005, 84 Charing Cross Road Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of 84 Charing Cross Road Ltd are listed as Maggs, Madeleine Louise, Maggs, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGGS, Stephen 19 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MAGGS, Madeleine Louise 19 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 27 February 2015
CH03 - Change of particulars for secretary 02 February 2015
AA - Annual Accounts 02 February 2015
CH01 - Change of particulars for director 02 February 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.