00055837 LIMITED

Register to unlock more data on OkredoRegister

00055837 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00055837

Incorporation date

28/01/1898

Size

Dormant

Contacts

Registered address

Registered address

Colegrave House, 70 Berners Street, London W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1898)
dot icon08/03/2024
Certificate of change of name
dot icon08/03/2024
Restoration by order of the court
dot icon04/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2021
Compulsory strike-off action has been suspended
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Restoration by order of the court
dot icon04/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2010
First Gazette notice for voluntary strike-off
dot icon17/10/2009
Voluntary strike-off action has been suspended
dot icon26/09/2009
Voluntary strike-off action has been suspended
dot icon02/06/2009
First Gazette notice for voluntary strike-off
dot icon19/05/2009
Application for striking-off
dot icon27/03/2009
Particulars of contract relating to shares
dot icon17/03/2009
Statement by Directors
dot icon17/03/2009
Miscellaneous
dot icon17/03/2009
Solvency Statement dated 25/02/09
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Ad 25/02/09 gbp si 109000@1=109000 gbp ic 50000/159000
dot icon17/03/2009
Nc inc already adjusted 25/02/09
dot icon17/03/2009
Resolutions
dot icon29/01/2009
Accounts made up to 2008-08-30
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon14/11/2008
Appointment Terminated Secretary jayabaduri bergamin
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon23/01/2008
Accounts made up to 2007-09-01
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon15/07/2007
Secretary's particulars changed;director resigned
dot icon03/03/2007
Secretary's particulars changed
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon18/09/2006
Accounts made up to 2006-09-02
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon03/01/2006
Accounts made up to 2005-08-27
dot icon27/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon31/08/2005
Secretary's particulars changed
dot icon23/07/2005
Return made up to 01/06/05; full list of members
dot icon23/07/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-08-28
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon09/01/2004
Director's particulars changed
dot icon20/11/2003
Accounts made up to 2003-08-30
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon14/08/2003
Memorandum and Articles of Association
dot icon14/08/2003
Memorandum and Articles of Association
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/01/2003
Auditor's resignation
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon03/07/2002
Return made up to 01/06/02; no change of members
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon02/04/2002
Director's particulars changed
dot icon11/01/2002
Full accounts made up to 2001-08-25
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-08-26
dot icon15/11/2000
Director's particulars changed
dot icon25/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon15/09/2000
Director's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
Secretary resigned
dot icon04/07/2000
Accounts made up to 1999-08-28
dot icon28/06/2000
Return made up to 01/06/00; full list of members
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon25/06/1999
Return made up to 01/06/99; no change of members
dot icon07/06/1999
Accounts made up to 1998-08-29
dot icon13/08/1998
Certificate of change of name
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon26/05/1998
Accounts made up to 1997-08-30
dot icon12/02/1998
New secretary appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF
dot icon27/06/1997
Accounts made up to 1996-08-31
dot icon17/06/1996
Accounts made up to 1995-09-02
dot icon05/06/1995
Accounts made up to 1994-09-03
dot icon16/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts made up to 1993-08-31
dot icon11/03/1993
Accounts made up to 1992-08-31
dot icon30/03/1992
Accounts made up to 1991-08-31
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon17/04/1991
Resolutions
dot icon13/02/1991
Accounts made up to 1990-09-01
dot icon25/09/1990
Director's particulars changed
dot icon25/09/1990
Director's particulars changed
dot icon01/05/1990
Director's particulars changed
dot icon23/04/1990
Accounts made up to 1989-09-02
dot icon05/12/1989
New director appointed
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Accounts made up to 1988-09-03
dot icon20/06/1989
New director appointed
dot icon22/06/1987
Registered office changed on 22/06/87 from: hudson road mills leeds 9
dot icon29/04/1987
Accounts made up to 1984-09-01
dot icon14/04/1987
Accounts made up to 1986-08-31
dot icon14/04/1987
Resolutions
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon28/05/1986
Return made up to 30/12/85; full list of members
dot icon11/02/1986
First gazette
dot icon03/11/1969
Certificate of change of name
dot icon05/09/1951
Certificate of change of name
dot icon28/01/1898
Incorporation
dot icon28/01/1898
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconNext confirmation date
01/06/2017
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
31/08/2009
dot iconNext due on
31/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00055837 LIMITED

00055837 LIMITED is an(a) Active company incorporated on 28/01/1898 with the registered office located at Colegrave House, 70 Berners Street, London W1T 3NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00055837 LIMITED?

toggle

00055837 LIMITED is currently Active. It was registered on 28/01/1898 and dissolved on 04/10/2022.

Where is 00055837 LIMITED located?

toggle

00055837 LIMITED is registered at Colegrave House, 70 Berners Street, London W1T 3NL.

What does 00055837 LIMITED do?

toggle

00055837 LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for 00055837 LIMITED?

toggle

The latest filing was on 08/03/2024: Certificate of change of name.