03284117 LIMITED

Register to unlock more data on OkredoRegister

03284117 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284117

Incorporation date

25/11/1996

Size

Full

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon28/04/2020
Final Gazette dissolved following liquidation
dot icon28/01/2020
Return of final meeting in a members' voluntary winding up
dot icon24/10/2019
Registered office address changed from Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2019-10-25
dot icon16/10/2019
Appointment of a voluntary liquidator
dot icon16/10/2019
Removal of liquidator by court order
dot icon19/06/2019
Termination of appointment of Hywel Wyn Evans as a director on 2018-12-24
dot icon09/01/2019
Appointment of a voluntary liquidator
dot icon21/11/2018
Restoration by order of the court
dot icon21/11/2018
Certificate of change of name
dot icon27/02/2018
Final Gazette dissolved following liquidation
dot icon27/11/2017
Return of final meeting in a members' voluntary winding up
dot icon20/10/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon19/10/2016
Registered office address changed from 5 Savile Row Savile Row London W1S 3PB to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2016-10-20
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon17/04/2016
Termination of appointment of Philipp Habsburg-Lothringen as a director on 2016-04-18
dot icon17/04/2016
Appointment of Mr Hywel Wyn Evans as a director on 2016-04-18
dot icon01/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Termination of appointment of Roland Biollay as a director on 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/12/2014
Register inspection address has been changed from 1 Berkeley Street Berkeley Street London W1J 8DJ England to 5 Savile Row London W1S 3PD
dot icon11/09/2014
Termination of appointment of Katrina Phillips as a secretary on 2014-09-12
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Register(s) moved to registered office address
dot icon29/04/2014
Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ on 2014-04-30
dot icon24/02/2014
Register(s) moved to registered inspection location
dot icon24/02/2014
Register inspection address has been changed
dot icon09/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Director's details changed for Roland Biollay on 2011-11-30
dot icon29/11/2011
Director's details changed for Andre Arpad Pascal Cyril Busson on 2011-11-30
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Appointment of Miss Katrina Phillips as a secretary
dot icon31/01/2011
Appointment of Mr Philipp Habsburg-Lothringen as a director
dot icon31/01/2011
Termination of appointment of Katrina Phillips as a director
dot icon31/01/2011
Termination of appointment of Philipp Habsburg-Lothringen as a secretary
dot icon06/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Mr Philipp Habsburg-Lothrineen on 2009-12-10
dot icon09/12/2009
Director's details changed for Andre Arpad Pascal Cyril Busson on 2009-12-10
dot icon09/12/2009
Director's details changed for Roland Biollay on 2009-12-10
dot icon13/10/2009
Appointment of Miss Katrina Phillips as a director
dot icon01/09/2009
Secretary's change of particulars / philipp habsburg-lothrineen / 02/09/2009
dot icon21/06/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 26/11/08; full list of members
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon27/11/2007
Secretary's particulars changed
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon27/12/2006
Return made up to 26/11/06; full list of members
dot icon12/06/2006
Registered office changed on 13/06/06 from: 1 curzon street london W1J 5HD
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 26/11/05; full list of members
dot icon22/05/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 26/11/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 26/11/03; full list of members
dot icon26/11/2003
Director resigned
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon05/05/2003
Ad 22/12/01--------- £ si 150000@1
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon30/12/2002
Return made up to 26/11/02; full list of members
dot icon30/12/2002
New director appointed
dot icon13/10/2002
Director resigned
dot icon13/10/2002
Director resigned
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Nc inc already adjusted 19/12/01
dot icon10/01/2002
Resolutions
dot icon26/12/2001
Return made up to 26/11/01; full list of members
dot icon26/12/2001
Secretary resigned
dot icon27/10/2001
New director appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 26/11/00; full list of members
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon03/09/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
Auditor's resignation
dot icon22/01/2000
New secretary appointed
dot icon22/01/2000
Secretary resigned
dot icon06/01/2000
Return made up to 26/11/99; full list of members
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Ad 28/06/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/09/1999
£ nc 1000/100000 28/06/99
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 26/11/98; full list of members
dot icon21/06/1999
Director's particulars changed
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon23/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
Certificate of change of name
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 26/11/97; full list of members
dot icon24/05/1997
New director appointed
dot icon16/04/1997
Memorandum and Articles of Association
dot icon25/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon14/01/1997
New director appointed
dot icon09/01/1997
New secretary appointed
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon26/12/1996
Certificate of change of name
dot icon08/12/1996
Resolutions
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1996 - 02/12/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1996 - 02/12/1996
99600
Maher, Adrian Martin
Director
28/04/1997 - 19/09/2002
-
Phillips, Katrina
Director
30/09/2009 - 19/01/2011
-
Biollay, Roland
Director
19/09/2002 - 30/03/2015
-

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 03284117 LIMITED

03284117 LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 03284117 LIMITED?

toggle

03284117 LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 28/04/2020.

Where is 03284117 LIMITED located?

toggle

03284117 LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does 03284117 LIMITED do?

toggle

03284117 LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for 03284117 LIMITED?

toggle

The latest filing was on 28/04/2020: Final Gazette dissolved following liquidation.