Company NameChurch Street Registrars Limited
Company StatusDissolved
Company Number01342052
CategoryPrivate Limited Company
Incorporation Date2 December 1977(46 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(17 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 City Tower
40 Basinghall Street
London
EC2V 5DE
Secretary NameIsla Surrey
NationalityBritish
StatusClosed
Appointed01 November 2001(23 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 29 May 2012)
RoleCo Secretary
Correspondence AddressLevel 5 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameCynthia Cordelia Mary Everest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1995)
RoleAccountant
Correspondence Address26 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Director NameSandra Harmer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1995)
RoleSecretary
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Director NameMiss Anne Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1995)
RoleSecretary
Correspondence Address23 Craybrooke Road
Sidcup
Kent
DA14 4HJ
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Secretary NameMr John Peter Surrey
NationalityBritish
StatusResigned
Appointed19 January 1995(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX

Location

Registered AddressLevel 5 City Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,441
Cash£8,590
Current Liabilities£1,149

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (2 pages)
1 February 2012Application to strike the company off the register (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(3 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(3 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Isla Surrey on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Isla Surrey on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Isla Surrey on 1 October 2009 (1 page)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Peter Surrey on 1 October 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Return made up to 22/11/07; full list of members (2 pages)
27 November 2007Return made up to 22/11/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HF (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HF (1 page)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Return made up to 22/11/06; full list of members (2 pages)
28 November 2006Return made up to 22/11/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 22/11/05; full list of members (2 pages)
24 January 2006Return made up to 22/11/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 December 2004Return made up to 22/11/04; full list of members (6 pages)
7 December 2004Return made up to 22/11/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 January 2004Return made up to 22/11/03; full list of members (6 pages)
5 January 2004Return made up to 22/11/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 22/11/02; full list of members (6 pages)
21 January 2003Return made up to 22/11/02; full list of members (6 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Return made up to 22/11/01; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 January 2002Return made up to 22/11/01; full list of members (7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2001Return made up to 22/11/00; full list of members (7 pages)
18 January 2001Return made up to 22/11/00; full list of members (7 pages)
19 December 2000Accounts made up to 31 March 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 January 2000Return made up to 22/11/99; full list of members (7 pages)
4 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Accounts made up to 31 March 1999 (2 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 December 1998Accounts made up to 31 March 1998 (2 pages)
18 December 1998Return made up to 22/11/98; full list of members (6 pages)
18 December 1998Return made up to 22/11/98; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Return made up to 22/11/97; no change of members (4 pages)
15 December 1997Return made up to 22/11/97; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 December 1997Accounts made up to 31 March 1997 (2 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Return made up to 22/11/96; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Accounts made up to 31 March 1996 (2 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Return made up to 22/11/96; full list of members (6 pages)
19 February 1996Return made up to 22/11/95; no change of members (4 pages)
19 February 1996Return made up to 22/11/95; no change of members (4 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 March 1995 (7 pages)
18 May 1995Full accounts made up to 31 March 1995 (7 pages)