RE:USE CORNWALL LTD

Register to unlock more data on OkredoRegister

RE:USE CORNWALL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004464

Incorporation date

30/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London EC1M 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon12/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon13/01/2022
Application to strike the company off the register
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Appointment of Alexandra Borghesi as a director on 2021-01-04
dot icon21/01/2021
Termination of appointment of Howard William Newman as a director on 2020-12-31
dot icon20/01/2021
Termination of appointment of Howard William Newman as a secretary on 2020-12-31
dot icon20/01/2021
Appointment of Alexandra Borghesi as a secretary on 2021-01-04
dot icon13/10/2020
Micro company accounts made up to 2019-03-31
dot icon27/08/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon23/06/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon11/02/2020
Satisfaction of charge 1 in full
dot icon12/12/2019
Termination of appointment of Karen Louise Tyrell as a director on 2019-12-12
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/06/2019
Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on 2019-06-10
dot icon19/11/2018
Notification of a person with significant control statement
dot icon19/11/2018
Termination of appointment of Paul Alfred Young as a director on 2018-11-19
dot icon16/11/2018
Accounts for a small company made up to 2018-03-31
dot icon25/08/2018
Resolutions
dot icon25/08/2018
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon25/08/2018
Change of name notice
dot icon27/06/2018
Resolutions
dot icon27/06/2018
Statement of company's objects
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/05/2018
Termination of appointment of Anna Louise Whitton as a director on 2018-05-29
dot icon27/10/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Mr Howard William Newman as a secretary on 2017-09-14
dot icon14/09/2017
Appointment of Mr Paul Alfred Young as a director on 2017-09-14
dot icon14/09/2017
Termination of appointment of Paul Young as a secretary on 2017-09-14
dot icon31/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon31/07/2017
Appointment of Mr Howard William Newman as a director on 2017-07-25
dot icon31/07/2017
Appointment of Ms Anna Louise Whitton as a director on 2017-07-25
dot icon31/07/2017
Termination of appointment of Guy Jonathan Pink as a director on 2017-07-25
dot icon31/07/2017
Termination of appointment of Ian Lee Merrill as a director on 2017-07-25
dot icon31/07/2017
Termination of appointment of Simon Antrobus as a director on 2017-07-25
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-31 no member list
dot icon09/10/2015
Accounts for a small company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-31 no member list
dot icon22/06/2015
Termination of appointment of Gervase Mcgrath as a director on 2015-06-19
dot icon22/06/2015
Termination of appointment of Gervase Mcgrath as a director on 2015-06-19
dot icon14/04/2015
Termination of appointment of Alan Hopley as a director on 2015-03-26
dot icon06/02/2015
Appointment of Mr Ian Merrill as a director on 2015-01-28
dot icon06/02/2015
Appointment of Ms Karen Louise Tyrell as a director on 2015-01-28
dot icon12/01/2015
Certificate of change of name
dot icon12/01/2015
Change of name notice
dot icon31/08/2014
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-05-31 no member list
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Mr Alan Hopley as a director
dot icon05/06/2013
Annual return made up to 2013-05-31 no member list
dot icon23/01/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon21/12/2012
Full accounts made up to 2012-04-30
dot icon17/12/2012
Appointment of Mr Paul Young as a secretary
dot icon17/12/2012
Termination of appointment of David Kingsmill as a director
dot icon17/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-05-31 no member list
dot icon11/06/2012
Resolutions
dot icon02/05/2012
Termination of appointment of Jonathan Rolls as a secretary
dot icon02/05/2012
Termination of appointment of Phillip Ward as a director
dot icon02/05/2012
Termination of appointment of Jonathan Rolls as a director
dot icon02/05/2012
Termination of appointment of David Roe as a director
dot icon02/05/2012
Termination of appointment of Philip Rees as a director
dot icon02/05/2012
Termination of appointment of Judith Proctor as a director
dot icon02/05/2012
Termination of appointment of Jackie May as a director
dot icon02/05/2012
Termination of appointment of Justinian Olosunde as a director
dot icon02/05/2012
Termination of appointment of Peter Lamble as a director
dot icon02/05/2012
Termination of appointment of Deborah Clark as a director
dot icon02/05/2012
Appointment of Mr David Kingsmill as a director
dot icon02/05/2012
Appointment of Mr Guy Jonathan Pink as a director
dot icon02/05/2012
Appointment of Mr Simon Antrobus as a director
dot icon02/05/2012
Appointment of Mr Gervase Mcgrath as a director
dot icon16/01/2012
Resolutions
dot icon09/01/2012
Appointment of Ms Judith Ann Proctor as a director
dot icon06/01/2012
Termination of appointment of Geoffrey Boyd as a director
dot icon30/08/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Registered office address changed from 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 2011-08-23
dot icon15/06/2011
Annual return made up to 2011-05-31 no member list
dot icon13/06/2011
Appointment of Mr Phillip David Ward as a director
dot icon31/05/2011
Appointment of Ms Jackie May as a director
dot icon24/03/2011
Appointment of Mr Peter Anthony Lamble as a director
dot icon19/01/2011
Termination of appointment of Emma Bramley as a director
dot icon12/11/2010
Appointment of Miss Emma Clare Bramley as a director
dot icon10/11/2010
Termination of appointment of Michael Brown as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-31 no member list
dot icon28/06/2010
Registered office address changed from 16 Callywith Gate Launceston Road PL31 2RQ Bodmin PL31 2RQ United Kingdom on 2010-06-28
dot icon25/06/2010
Director's details changed for Geoffrey William Boyd on 2010-05-31
dot icon04/06/2010
Director's details changed for Mr Jonathan Rolls on 2010-06-01
dot icon04/06/2010
Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2010-06-04
dot icon03/06/2010
Secretary's details changed for Mr Jonathan Rolls on 2010-06-01
dot icon03/06/2010
Director's details changed for Mr Justinian Palmer Olosunde on 2010-06-01
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 31/05/09
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Director appointed justinian palmer olosunde
dot icon20/08/2008
Annual return made up to 31/05/08
dot icon17/07/2008
Registered office changed on 17/07/2008 from 94 fore street bodmin cornwall PL31 2HR
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Annual return made up to 31/05/07
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2007
Amended accounts made up to 2005-05-31
dot icon05/04/2007
Amended accounts made up to 2004-05-31
dot icon08/12/2006
New secretary appointed
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon03/07/2006
Annual return made up to 31/05/06
dot icon13/06/2006
Secretary resigned
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Annual return made up to 31/05/05
dot icon16/02/2005
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon02/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon01/12/2004
Secretary resigned;director resigned
dot icon07/09/2004
Director resigned
dot icon05/07/2004
Secretary's particulars changed
dot icon05/07/2004
Director resigned
dot icon17/06/2004
Annual return made up to 31/05/04
dot icon04/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/08/2003
Memorandum and Articles of Association
dot icon25/07/2003
Certificate of change of name
dot icon29/05/2003
Annual return made up to 31/05/03
dot icon27/03/2003
Resolutions
dot icon27/03/2003
New director appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon11/06/2002
Annual return made up to 31/05/02
dot icon25/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/12/2001
New director appointed
dot icon11/10/2001
Registered office changed on 11/10/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon03/07/2001
Annual return made up to 31/05/01
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
New secretary appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon31/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RE:USE CORNWALL LTD

RE:USE CORNWALL LTD is an(a) Dissolved company incorporated on 30/05/2000 with the registered office located at Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London EC1M 4DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RE:USE CORNWALL LTD?

toggle

RE:USE CORNWALL LTD is currently Dissolved. It was registered on 30/05/2000 and dissolved on 11/04/2022.

Where is RE:USE CORNWALL LTD located?

toggle

RE:USE CORNWALL LTD is registered at Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London EC1M 4DH.

What does RE:USE CORNWALL LTD do?

toggle

RE:USE CORNWALL LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for RE:USE CORNWALL LTD?

toggle

The latest filing was on 12/04/2022: Final Gazette dissolved via voluntary strike-off.