03647711 LIMITED

Register to unlock more data on OkredoRegister

03647711 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647711

Incorporation date

08/10/1998

Size

Full

Contacts

Registered address

Registered address

1 Bentinck Street, London W1U 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon29/03/2014
Final Gazette dissolved following liquidation
dot icon29/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2013
Restoration by order of the court
dot icon28/06/2012
Final Gazette dissolved following liquidation
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-03-23
dot icon28/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2011
Liquidators' statement of receipts and payments to 2011-11-14
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-14
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-14
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-14
dot icon19/05/2009
Statement of affairs with form 4.19
dot icon19/05/2009
Appointment of a voluntary liquidator
dot icon19/05/2009
Resolutions
dot icon22/04/2009
Registered office changed on 23/04/2009 from B1-B2 safestore business park elstow road kempston bedfordshire MK42 8PL
dot icon22/01/2009
Ad 31/12/08 gbp si 40000@1=40000 gbp ic 59500/99500
dot icon06/01/2009
Return made up to 09/10/08; full list of members
dot icon21/10/2008
Registered office changed on 22/10/2008 from 501 intenational house 223 regent street london W1B 2QD
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 09/10/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
Registered office changed on 25/10/07 from: 501 international house 223 regent street london W1B 2QD
dot icon24/10/2007
Registered office changed on 25/10/07 from: two oaks 2 hearn close penn bucks HP10 8JT
dot icon18/10/2007
Certificate of change of name
dot icon17/06/2007
Return made up to 09/10/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon25/06/2006
Registered office changed on 26/06/06 from: 6 gunnersbury park bedford bedfordshire MK41 0SX
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon18/12/2005
Director resigned
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon28/11/2004
Return made up to 09/10/04; full list of members
dot icon26/10/2004
Ad 30/06/04--------- £ si 7500@1=7500 £ ic 52000/59500
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
New director appointed
dot icon10/11/2003
Return made up to 09/10/03; full list of members
dot icon28/10/2003
Ad 20/10/03--------- £ si 5000@1=5000 £ ic 47000/52000
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Ad 22/04/02--------- £ si 5998@1
dot icon13/11/2002
Return made up to 09/10/02; full list of members
dot icon29/09/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
New director appointed
dot icon25/04/2002
Ad 22/04/02--------- £ si 5998@1=5998 £ ic 41002/47000
dot icon06/11/2001
Return made up to 09/10/01; full list of members
dot icon09/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/08/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/05/2001
Particulars of mortgage/charge
dot icon12/12/2000
Ad 17/11/00--------- £ si 41000@1=41000 £ ic 2/41002
dot icon12/12/2000
Nc inc already adjusted 17/11/00
dot icon12/12/2000
Resolutions
dot icon06/11/2000
Return made up to 09/10/00; full list of members
dot icon09/08/2000
Accounts made up to 1999-10-31
dot icon27/02/2000
Return made up to 09/10/99; full list of members
dot icon15/12/1999
New secretary appointed
dot icon19/09/1999
Secretary resigned;director resigned
dot icon14/09/1999
Registered office changed on 15/09/99 from: congress house lyon road harrow middlesex HA1 2EN
dot icon01/03/1999
Certificate of change of name
dot icon29/10/1998
Registered office changed on 30/10/98 from: 368 city road london EC1V 2QA
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
New director appointed
dot icon08/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Bhinder Singh
Secretary
18/01/2006 - Present
2
Rawlley, Anil
Secretary
09/10/1998 - 10/09/1999
10
Bhandari, Samrat Deep
Director
01/03/2004 - Present
24
De Souza, Prabha
Secretary
01/09/1999 - 18/01/2006
1
OGUN LIMITED
Corporate Director
09/10/1998 - 09/10/1998
1

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 03647711 LIMITED

03647711 LIMITED is an(a) Dissolved company incorporated on 08/10/1998 with the registered office located at 1 Bentinck Street, London W1U 2ED. 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 03647711 LIMITED?

toggle

03647711 LIMITED is currently Dissolved. It was registered on 08/10/1998 and dissolved on 29/03/2014.

Where is 03647711 LIMITED located?

toggle

03647711 LIMITED is registered at 1 Bentinck Street, London W1U 2ED.

What does 03647711 LIMITED do?

toggle

03647711 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for 03647711 LIMITED?

toggle

The latest filing was on 29/03/2014: Final Gazette dissolved following liquidation.