Company NameResurrexi Ltd.
Company StatusDissolved
Company NumberSC361156
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameViscount Christopher Walter Monckton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameChristopher Walter Monckton
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameProf Klaus Martin Schulte
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillgate Place
London
W8 7SL
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
5 July 2019Termination of appointment of Klaus Martin Schulte as a director on 1 July 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Secretary's details changed for Christopher Walter Monckton on 1 June 2016 (1 page)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Secretary's details changed for Christopher Walter Monckton on 1 June 2016 (1 page)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Director's details changed for Professor Klaus Martin Schulte on 10 May 2014 (2 pages)
10 July 2014Director's details changed for Professor Klaus Martin Schulte on 10 May 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages)
28 June 2013Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
28 June 2013Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page)
1 October 2010Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page)
1 October 2010Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
30 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Christopher Walter Moncitton as a secretary (1 page)
19 January 2010Appointment of Christopher Walter Moncitton as a secretary (1 page)
19 January 2010Appointment of Christopher Walter Moncitton as a director (2 pages)
19 January 2010Appointment of Klaus Martin Schulte as a director (2 pages)
19 January 2010Appointment of Klaus Martin Schulte as a director (2 pages)
19 January 2010Appointment of Christopher Walter Moncitton as a director (2 pages)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)