Company NameThe Great Christmas Company Limited
Company StatusDissolved
Company Number03667187
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Mette Bocker Downer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed03 March 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Holt Road
Kintbury
Hungerford
Berkshire
RG17 9UY
Secretary NameMrs Mette Bocker Downer
StatusClosed
Appointed03 March 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address23 Holt Road
Kintbury
Hungerford
Berkshire
RG17 9UY
Director NameMr Simon David Downer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Church Street
Kintbury
Hungerford
Berkshire
RG17 9TR
Secretary NameJulian Andres Dalmedo Coombes
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2005)
RoleChartered Accountant
Correspondence AddressL'Ancienne Bastide
Les Cauvets
83440 Fayence
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Stone Butchery Limted (Corporation)
StatusResigned
Appointed01 November 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 2012)
Correspondence AddressThe Old Butchery High Street
Twyford
Winchester
Hampshire
SO21 1NH
Secretary NameThe Old Butchery (Corporation)
StatusResigned
Appointed23 March 2012(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2016)
Correspondence AddressThe Old Butchery High Street
Twyford
Winchester
Hampshire
SO21 1NH

Location

Registered Address45 C/O Hillier Hopkins
Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
21 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
9 March 2016Registered office address changed from 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF England to 45 C/O Hillier Hopkins Pall Mall London SW1Y 5JG on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF England to 45 C/O Hillier Hopkins Pall Mall London SW1Y 5JG on 9 March 2016 (1 page)
4 March 2016Registered office address changed from The Old Butchery High Street Twyford Hampshire SO21 1NH to 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from The Old Butchery High Street Twyford Hampshire SO21 1NH to 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF on 4 March 2016 (1 page)
3 March 2016Termination of appointment of Simon David Downer as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of the Old Butchery as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Simon David Downer as a director on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mrs Mette Bocker Downer on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Mette Bocker Downer as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Mette Bocker Downer as a secretary on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Director's details changed for Mrs Mette Bocker Downer on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of the Old Butchery as a secretary on 3 March 2016 (1 page)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Appointment of Mrs Mette Bocker Downer as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Mette Bocker Downer as a director on 3 March 2016 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
3 November 2015Director's details changed for Mr Simon David Downer on 12 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Simon David Downer on 12 October 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
23 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of The Stone Butchery Limted as a secretary (1 page)
25 October 2012Appointment of The Old Butchery as a secretary (2 pages)
25 October 2012Appointment of The Old Butchery as a secretary (2 pages)
25 October 2012Termination of appointment of The Stone Butchery Limted as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
28 July 2011Company name changed wyndhams estates LTD\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed wyndhams estates LTD\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 January 2010Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 November 2007Return made up to 13/11/07; full list of members (2 pages)
28 November 2007Return made up to 13/11/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 March 2007Return made up to 13/11/06; full list of members (7 pages)
9 March 2007Return made up to 13/11/06; full list of members (7 pages)
19 February 2007Company name changed downer hamilton & co LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed downer hamilton & co LIMITED\certificate issued on 19/02/07 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 January 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2005Company name changed information packs LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed information packs LIMITED\certificate issued on 21/11/05 (2 pages)
4 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
3 December 2004Return made up to 13/11/04; full list of members (6 pages)
3 December 2004Return made up to 13/11/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
12 June 2003Company name changed downer & co (oxford) LIMITED\certificate issued on 12/06/03 (3 pages)
12 June 2003Company name changed downer & co (oxford) LIMITED\certificate issued on 12/06/03 (3 pages)
20 February 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 December 2002Return made up to 13/11/02; full list of members (6 pages)
9 December 2002Return made up to 13/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
15 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
28 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
13 June 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
13 June 2000First Gazette notice for compulsory strike-off (1 page)
13 June 2000First Gazette notice for compulsory strike-off (1 page)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
13 June 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
13 November 1998Incorporation (15 pages)
13 November 1998Incorporation (15 pages)