03856669 LIMITED

Register to unlock more data on OkredoRegister

03856669 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03856669

Incorporation date

10/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1999)
dot icon11/06/2022
Final Gazette dissolved following liquidation
dot icon11/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2021
Liquidators' statement of receipts and payments to 2021-03-06
dot icon06/05/2020
Liquidators' statement of receipts and payments to 2020-03-06
dot icon16/04/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon01/05/2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon29/04/2017
Appointment of a voluntary liquidator
dot icon27/03/2017
Restoration by order of the court
dot icon27/03/2017
Certificate of change of name
dot icon28/11/2014
Final Gazette dissolved following liquidation
dot icon28/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2014
Registered office address changed from 1/7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 2014-04-24
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-06-27
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon04/07/2011
Statement of affairs with form 4.19
dot icon04/07/2011
Resolutions
dot icon16/05/2011
Appointment of Genesys 2000 Ltd as a secretary
dot icon16/05/2011
Appointment of Company Corporate Transfer Ltd as a director
dot icon15/05/2011
Registered office address changed from Unit S1 Inchbrook Trading Estate Woodchester Stroud Gloucestershire GL5 5EY on 2011-05-16
dot icon15/05/2011
Appointment of Mr Phillip John Aubrey as a director
dot icon15/05/2011
Termination of appointment of Franz Van Dyk as a director
dot icon15/05/2011
Termination of appointment of Diana Van Dyk as a secretary
dot icon15/05/2011
Termination of appointment of Diana Van Dyk as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon16/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon04/11/2009
Director's details changed for Diana Elaine Van Dyk on 2009-11-05
dot icon29/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 11/10/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/11/2007
Return made up to 11/10/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 11/10/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Return made up to 11/10/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed;new director appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned;director resigned
dot icon16/05/2005
Registered office changed on 17/05/05 from: unit 1 building 16 cromford mill cromford matlock derbyshire DE4 3RQ
dot icon21/03/2005
Declaration of assistance for shares acquisition
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon07/03/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 11/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 11/10/03; full list of members
dot icon29/04/2003
Registered office changed on 30/04/03 from: 47 stanton moor view matlock derbyshire DE4 3NE
dot icon18/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 11/10/01; full list of members
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Registered office changed on 15/05/01 from: old birdholme house derby road chesterfield derbyshire S40 2EX
dot icon14/05/2001
Secretary resigned;director resigned
dot icon14/01/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon06/12/2000
Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2000
Return made up to 11/10/00; full list of members
dot icon20/07/2000
Registered office changed on 21/07/00 from: 31 corsham street london N1 6DR
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
Director resigned
dot icon10/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Robert
Director
10/10/1999 - 07/05/2001
11
L & A SECRETARIAL LIMITED
Nominee Secretary
10/10/1999 - 10/10/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
10/10/1999 - 10/10/1999
6842
Van Dyk, Diana Elaine
Secretary
27/02/2005 - 12/05/2011
-
Griffiths, Janice Margaret
Secretary
01/05/2001 - 27/02/2005
-

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 03856669 LIMITED

03856669 LIMITED is an(a) Dissolved company incorporated on 10/10/1999 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 03856669 LIMITED?

toggle

03856669 LIMITED is currently Dissolved. It was registered on 10/10/1999 and dissolved on 11/06/2022.

Where is 03856669 LIMITED located?

toggle

03856669 LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does 03856669 LIMITED do?

toggle

03856669 LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for 03856669 LIMITED?

toggle

The latest filing was on 11/06/2022: Final Gazette dissolved following liquidation.