02186684 LIMITED

Register to unlock more data on OkredoRegister

02186684 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186684

Incorporation date

01/11/1987

Size

Full

Contacts

Registered address

Registered address

29/30 Fitzroy Square, London W1T 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon22/12/2020
Final Gazette dissolved following liquidation
dot icon22/09/2020
Return of final meeting in a members' voluntary winding up
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-02-21
dot icon22/09/2019
Liquidators' statement of receipts and payments to 2019-08-21
dot icon26/06/2019
Liquidators' statement of receipts and payments to 2019-02-21
dot icon14/05/2019
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 29/30 Fitzroy Square London W1T 6LQ on 2019-05-15
dot icon05/11/2018
Appointment of a voluntary liquidator
dot icon05/11/2018
Insolvency resolution
dot icon08/11/2015
Restoration by order of the court
dot icon02/06/2005
Miscellaneous
dot icon02/06/2005
Return of final meeting in a members' voluntary winding up
dot icon10/03/2005
Registered office changed on 11/03/05 from: 3RD floor 20 st james's street london SW1A 1ES
dot icon07/03/2005
Declaration of solvency
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Appointment of a voluntary liquidator
dot icon06/02/2005
Director's particulars changed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 12/03/04; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 12/03/03; full list of members
dot icon10/03/2003
Auditor's resignation
dot icon03/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 12/03/02; full list of members
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Director's particulars changed
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Return made up to 12/03/01; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon18/10/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon23/03/2000
Return made up to 12/03/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon02/07/1999
Particulars of mortgage/charge
dot icon05/04/1999
Return made up to 12/03/99; full list of members
dot icon07/02/1999
Resolutions
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon16/03/1998
Return made up to 12/03/98; full list of members
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon07/04/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Return made up to 12/03/97; full list of members
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Full group accounts made up to 1995-12-31
dot icon16/10/1996
Particulars of mortgage/charge
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon14/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon23/03/1996
Return made up to 12/03/96; full list of members
dot icon23/03/1996
Location of register of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon27/12/1995
Particulars of mortgage/charge
dot icon27/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Director's particulars changed
dot icon13/07/1995
Particulars of mortgage/charge
dot icon23/03/1995
Full group accounts made up to 1994-07-31
dot icon22/03/1995
Return made up to 12/03/95; full list of members
dot icon04/01/1995
Declaration of assistance for shares acquisition
dot icon04/01/1995
Declaration of assistance for shares acquisition
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Registered office changed on 19/12/94 from: columbia drive worthing west sussex BN13 3HD
dot icon18/12/1994
Accounting reference date extended from 31/07 to 31/12
dot icon12/12/1994
Auditor's resignation
dot icon20/11/1994
New director appointed
dot icon20/11/1994
New director appointed
dot icon20/11/1994
New director appointed
dot icon20/11/1994
New director appointed
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon12/09/1994
Director resigned
dot icon07/07/1994
Particulars of mortgage/charge
dot icon02/06/1994
Full group accounts made up to 1993-07-31
dot icon28/11/1993
New director appointed
dot icon21/11/1993
Secretary resigned;new secretary appointed
dot icon21/11/1993
Director resigned
dot icon21/11/1993
Director resigned
dot icon20/10/1993
Director resigned
dot icon20/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon14/04/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full group accounts made up to 1992-07-31
dot icon26/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon10/11/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Particulars of mortgage/charge
dot icon28/06/1992
Particulars of mortgage/charge
dot icon25/05/1992
Full group accounts made up to 1991-07-31
dot icon08/05/1992
Particulars of mortgage/charge
dot icon04/01/1992
Registered office changed on 05/01/92 from: nissan house worthing west sussex BN13 3HD
dot icon24/10/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Full group accounts made up to 1990-07-31
dot icon21/03/1991
Particulars of mortgage/charge
dot icon18/06/1990
Full accounts made up to 1989-07-31
dot icon18/06/1990
Return made up to 11/05/90; full list of members
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1990
New director appointed
dot icon08/03/1990
Director resigned;new director appointed
dot icon21/08/1989
Full accounts made up to 1988-06-30
dot icon08/08/1989
Return made up to 12/05/89; full list of members
dot icon31/05/1989
Accounting reference date extended from 30/06 to 31/07
dot icon05/01/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon05/01/1989
Statement of affairs
dot icon31/08/1988
Wd 03/08/88 ad 01/07/88--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
£ nc 100/4000000
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Registered office changed on 27/07/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon26/07/1988
New director appointed
dot icon26/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1988
Memorandum and Articles of Association
dot icon01/12/1987
Resolutions
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROOMFIELD SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/06/1995 - Present
32
Barclay, Aidan Stuart
Director
14/11/1994 - 08/11/2004
86
Peters, Philip Leslie
Director
14/11/1994 - Present
108
Mowatt, Rigel Kent
Director
14/11/1994 - 08/11/2004
64
Seal, Michael
Director
14/11/1994 - Present
110

Persons with Significant Control

0

No PSC data available.

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 02186684 LIMITED

02186684 LIMITED is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at 29/30 Fitzroy Square, London W1T 6LQ. There are currently 3 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 02186684 LIMITED?

toggle

02186684 LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 22/12/2020.

Where is 02186684 LIMITED located?

toggle

02186684 LIMITED is registered at 29/30 Fitzroy Square, London W1T 6LQ.

What does 02186684 LIMITED do?

toggle

02186684 LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for 02186684 LIMITED?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved following liquidation.