02468112 LIMITED

Register to unlock more data on OkredoRegister

02468112 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468112

Incorporation date

06/02/1990

Size

Full

Contacts

Registered address

Registered address

Meridien House, 42 Upper Berkeley Street, London W1H 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon23/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon01/10/2013
Change of name notice
dot icon18/06/2013
Auditor's resignation
dot icon12/06/2013
Auditor's resignation
dot icon01/05/2013
Director's details changed for Mr Robert William Game on 2013-02-01
dot icon11/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/03/2013
Appointment of Cargil Management Services Limited as a secretary on 2013-02-01
dot icon29/01/2013
Termination of appointment of David James Lanchester as a secretary on 2013-01-29
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon23/12/2012
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2012-12-24
dot icon08/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-06-11
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Vinod Bachulal Vaghela as a director on 2011-12-21
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2009
Director appointed robert william game
dot icon09/07/2009
Appointment terminated director michael stevens
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon26/01/2009
Director appointed mark william keogh
dot icon18/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Appointment terminated director peter collins
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon15/05/2007
Full accounts made up to 2006-03-31
dot icon12/02/2007
Return made up to 01/02/07; full list of members
dot icon12/02/2007
Location of register of members
dot icon10/01/2007
Director resigned
dot icon20/09/2006
Director resigned
dot icon18/07/2006
Director's particulars changed
dot icon20/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/03/2006
Return made up to 01/02/06; bulk list available separately
dot icon18/01/2006
Auditor's resignation
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon11/09/2005
Resolutions
dot icon29/08/2005
Registered office changed on 30/08/05 from: 8/9 northumberland street london WC2N 5DA
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon03/08/2005
Particulars of mortgage/charge
dot icon31/07/2005
Particulars of mortgage/charge
dot icon24/07/2005
£ nc 20330703/13323761 11/07/05
dot icon17/07/2005
Certificate of re-registration from Public Limited Company to Private
dot icon17/07/2005
Re-registration of Memorandum and Articles
dot icon17/07/2005
Application for reregistration from PLC to private
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed
dot icon24/05/2005
Ad 12/05/05--------- £ si [email protected]=114000 £ ic 7106943/7220943
dot icon24/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/05/2005
£ ic 7207801/7106943 29/04/05 £ sr [email protected]=100858
dot icon26/04/2005
Accounts made up to 2004-12-31
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Nc inc already adjusted 06/08/04
dot icon14/03/2005
Return made up to 01/02/05; bulk list available separately
dot icon09/11/2004
£ ic 7288537/7207801 02/11/04 £ sr [email protected]=80736
dot icon16/09/2004
Conso 13/09/04
dot icon16/09/2004
£ ic 14213884/7288537 08/09/04 £ sr [email protected]=6925347
dot icon06/09/2004
Ad 09/08/04--------- £ si [email protected]=7106942 £ ic 7106942/14213884
dot icon22/08/2004
Accounts made up to 2004-06-30
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon27/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/05/2004
Ad 28/04/04--------- £ si [email protected]=57000 £ ic 7049942/7106942
dot icon25/02/2004
Return made up to 01/02/04; bulk list available separately
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Resolutions
dot icon06/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 01/02/03; bulk list available separately
dot icon26/03/2003
Location of register of members (non legible)
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon23/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 01/02/02; bulk list available separately
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon24/04/2001
Full group accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 01/02/01; bulk list available separately
dot icon29/05/2000
Full group accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 01/02/00; bulk list available separately
dot icon10/06/1999
Director's particulars changed
dot icon14/04/1999
Full group accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 01/02/99; bulk list available separately
dot icon22/12/1998
Director's particulars changed
dot icon09/08/1998
Ad 24/04/98--------- £ si [email protected]=13000 £ ic 6944095/6957095
dot icon23/06/1998
Ad 12/06/98--------- £ si [email protected]=31728 £ ic 6912367/6944095
dot icon19/05/1998
Full group accounts made up to 1997-12-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Return made up to 01/02/98; bulk list available separately
dot icon21/01/1998
Ad 31/12/97--------- £ si [email protected]=73529 £ ic 5304273/5377802
dot icon17/12/1997
Ad 28/11/97--------- £ si [email protected]=13370 £ ic 5290903/5304273
dot icon24/07/1997
Ad 01/07/97--------- £ si [email protected]=1400 £ ic 5289503/5290903
dot icon06/07/1997
New director appointed
dot icon01/07/1997
£ nc 4923761/13223761 06/05/97
dot icon01/07/1997
Particulars of contract relating to shares
dot icon01/07/1997
Ad 30/05/97--------- £ si [email protected]=4021760 £ ic 1267743/5289503
dot icon25/06/1997
Listing of particulars
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Particulars of contract relating to shares
dot icon15/06/1997
Ad 30/05/97--------- £ si [email protected]=220000 £ ic 1047743/1267743
dot icon15/06/1997
Recon 30/05/97
dot icon15/06/1997
Particulars of contract relating to shares
dot icon15/06/1997
Ad 30/05/97--------- £ si 655620@1=655620 £ ic 392123/1047743
dot icon15/06/1997
Conve 06/05/97
dot icon15/06/1997
£ nc 1232700/4923761 06/05/97
dot icon03/06/1997
Certificate of re-registration from Private to Public Limited Company
dot icon03/06/1997
Re-registration of Memorandum and Articles
dot icon03/06/1997
Balance Sheet
dot icon03/06/1997
Auditor's statement
dot icon03/06/1997
Auditor's report
dot icon03/06/1997
Declaration on reregistration from private to PLC
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Application for reregistration from private to PLC
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Secretary resigned
dot icon19/05/1997
Full group accounts made up to 1996-12-31
dot icon23/03/1997
Return made up to 01/02/97; full list of members
dot icon03/11/1996
Full group accounts made up to 1995-12-31
dot icon01/04/1996
Return made up to 01/02/96; no change of members
dot icon25/09/1995
Full group accounts made up to 1994-12-31
dot icon08/02/1995
Return made up to 01/02/95; no change of members
dot icon05/01/1995
Registered office changed on 06/01/95 from: 13 craven street london WC2N 5PB
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full group accounts made up to 1993-12-31
dot icon07/06/1994
Director's particulars changed
dot icon15/02/1994
Return made up to 01/02/94; full list of members
dot icon13/02/1994
Ad 26/11/93--------- £ si 1106560@1=1106560 £ ic 10398/1116958
dot icon12/01/1994
Nc inc already adjusted 22/11/93
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon13/12/1993
Ad 30/09/93--------- £ si 2000@1=2000 £ ic 8398/10398
dot icon11/11/1993
Nc inc already adjusted 13/09/93
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Resolutions
dot icon11/11/1993
£ nc 100000/12400 13/09/93
dot icon06/09/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
Secretary's particulars changed;director's particulars changed
dot icon24/01/1993
Return made up to 01/02/93; no change of members
dot icon11/10/1992
Full group accounts made up to 1991-12-31
dot icon23/01/1992
Return made up to 01/02/92; no change of members
dot icon14/07/1991
Full accounts made up to 1990-12-31
dot icon12/02/1991
Return made up to 01/02/91; full list of members
dot icon10/10/1990
New director appointed
dot icon07/10/1990
Statement of affairs
dot icon07/10/1990
Ad 15/08/90--------- £ si 7998@1
dot icon16/09/1990
Ad 15/08/90--------- £ si 7998@1=7998 £ ic 2/8000
dot icon20/08/1990
Memorandum and Articles of Association
dot icon04/07/1990
Memorandum and Articles of Association
dot icon21/05/1990
Certificate of change of name
dot icon20/05/1990
Resolutions
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
£ nc 100/100000 23/04/90
dot icon01/05/1990
Registered office changed on 02/05/90 from: 22 tudor street london EC4Y 0JJ
dot icon01/05/1990
Accounting reference date notified as 31/12
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Peter William
Director
26/05/2005 - 27/11/2008
72
Meade, Karl Robert
Director
11/08/2005 - 21/12/2006
50
Vaghela, Vinod Bachulal
Director
17/05/2005 - 21/12/2011
74
Hambro, James Daryl
Director
06/05/1997 - 16/05/2005
90
Stevens, Michael John
Director
16/05/2005 - 24/06/2009
62

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 02468112 LIMITED

02468112 LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at Meridien House, 42 Upper Berkeley Street, London W1H 5EP. There are currently 4 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 02468112 LIMITED?

toggle

02468112 LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 23/02/2015.

Where is 02468112 LIMITED located?

toggle

02468112 LIMITED is registered at Meridien House, 42 Upper Berkeley Street, London W1H 5EP.

What does 02468112 LIMITED do?

toggle

02468112 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 02468112 LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via compulsory strike-off.