Background WavePink WaveYellow Wave

FORMATIONS NO 70 LTD (07585039)

FORMATIONS NO 70 LTD (07585039) is a dissolved UK company. incorporated on 30 March 2011. with registered office in Bexhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORMATIONS NO 70 LTD has been registered for 15 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
07585039
Status
dissolved
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCGREEVY, Stuart Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMATIONS NO 70 LTD

FORMATIONS NO 70 LTD is an dissolved company incorporated on 30 March 2011 with the registered office located in Bexhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORMATIONS NO 70 LTD was registered 15 years ago.(SIC: 96090)

Status

dissolved

Active since 15 years ago

Company No

07585039

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 24 March 2015To: 16 October 2023
80 Coleman Street London EC2R 5BJ
From: 10 April 2014To: 24 March 2015
the Old Church Quicks Road Wimbledon London SW19 1EX England
From: 30 March 2011To: 10 April 2014
Timeline

13 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 16
Director Left
Mar 16
New Owner
Apr 18
Owner Exit
Dec 18
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 29 Feb 2016

ALIDINA, Bakerali

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born November 1953
Director
Appointed 08 Apr 2014
Resigned 29 Feb 2016

GEISINGER, Scott Gregory

Resigned
Coleman Street, LondonEC2R 5BJ
Born October 1967
Director
Appointed 06 Dec 2013
Resigned 14 Apr 2014

NOBLE, Elisabeth Jane

Resigned
Quicks Road, WimbledonSW19 1EX
Born June 1963
Director
Appointed 01 Sept 2012
Resigned 06 Dec 2013

SPREADBURY, Ian Trevor

Resigned
Quicks Road, WimbledonSW19 1EX
Born November 1963
Director
Appointed 30 Mar 2011
Resigned 01 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Douglas Mcgreevy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. Stuart Mcgreevy

Active
High Weald House, Bexhill-On-SeaTN39 5ES
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2025
DS01DS01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Incorporation Company
30 March 2011
NEWINCIncorporation