Company NameChecking Business 2010 Limited
Company StatusDissolved
Company Number07204717
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jose Ramon Gil
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed29 March 2010(2 days after company formation)
Appointment Duration3 years, 7 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed26 March 2010(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT

Location

Registered AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
21 August 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
21 August 2012Secretary's details changed for Lmg Services Limited on 21 August 2012 (2 pages)
21 August 2012Secretary's details changed for Lmg Services Limited on 21 August 2012 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
9 April 2010Termination of appointment of Paul Goldwin as a director (1 page)
9 April 2010Appointment of Mr Jose Ramon Gil as a director (2 pages)
9 April 2010Termination of appointment of Paul Goldwin as a director (1 page)
9 April 2010Appointment of Mr Jose Ramon Gil as a director (2 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)