About

Registered Number: 04958253
Date of Incorporation: 10/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 3 months ago)
Registered Address: 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

 

Based in London, Dickens Corporation Ltd was setup in 2003, it's status is listed as "Dissolved". The organisation has 3 directors listed as Regli, Jean Pierre, Regli, Susanne, Montrond Inc. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGLI, Jean Pierre 04 December 2003 08 September 2004 1
REGLI, Susanne 04 December 2003 03 March 2005 1
MONTROND INC. 16 November 2010 17 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 01 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 16 November 2010
AP02 - Appointment of corporate director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
363a - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.