About

Registered Number: 06938351
Date of Incorporation: 18/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 1 month ago)
Registered Address: EDWARDS PEARSON & WHITE LLP, 8 Jury Street, Warwick, Warwickshire, CV34 4EW

 

Having been setup in 2009, Colin David Russ & Associates Ltd has its registered office in Warwick, it's status at Companies House is "Dissolved". There are 2 directors listed as Temple Secretaries Limited, Lester-pearson, Tania Caroline for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER-PEARSON, Tania Caroline 18 June 2009 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 June 2009 18 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 September 2016
DS01 - Striking off application by a company 25 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 18 April 2011
AA01 - Change of accounting reference date 17 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.