03879191 LTD

Register to unlock more data on OkredoRegister

03879191 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879191

Incorporation date

17/11/1999

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 17/11/1999)
dot icon30/03/2022
Final Gazette dissolved following liquidation
dot icon30/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2021
Liquidators' statement of receipts and payments to 2021-06-21
dot icon10/01/2021
Liquidators' statement of receipts and payments to 2020-12-21
dot icon20/07/2020
Liquidators' statement of receipts and payments to 2020-06-21
dot icon22/01/2020
Liquidators' statement of receipts and payments to 2019-12-21
dot icon30/07/2019
Liquidators' statement of receipts and payments to 2019-06-21
dot icon30/01/2019
Liquidators' statement of receipts and payments to 2018-12-21
dot icon27/07/2018
Liquidators' statement of receipts and payments to 2018-06-21
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2017-06-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2016-06-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2015-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2015-06-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2014-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2014-06-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2013-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2013-06-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2012-12-21
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2012-06-21
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 icon28/04/2017
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 icon29/04/2012
Final Gazette dissolved following liquidation
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon30/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2010-12-21
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2009
Statement of affairs with form 4.19
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Resolutions
dot icon15/12/2009
Appointment of Genesys 2000 Limited as a secretary
dot icon15/12/2009
Termination of appointment of Robert Falconer as a director
dot icon15/12/2009
Termination of appointment of Onesimus Limited as a secretary
dot icon13/12/2009
Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2009-12-14
dot icon08/12/2009
Appointment of Company Corporate Transfer Limited as a director
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 18/11/08; full list of members
dot icon01/02/2009
Registered office changed on 02/02/2009 from seamoors 8 the waterfront sovereign harbour eastbourne east sussex BN23 5UZ
dot icon28/01/2009
Secretary appointed onesimus LIMITED
dot icon28/01/2009
Appointment terminated secretary richard marston registrars LIMITED
dot icon28/01/2009
Director's change of particulars / robert falconer / 15/11/2008
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon10/02/2008
Return made up to 18/11/07; full list of members
dot icon18/02/2007
Return made up to 18/11/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon16/02/2006
Amended accounts made up to 2004-11-30
dot icon02/02/2006
Return made up to 18/11/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon21/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2004
Return made up to 18/11/04; full list of members
dot icon07/02/2004
New director appointed
dot icon22/12/2003
Return made up to 18/11/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/06/2003
New director appointed
dot icon19/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon29/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/12/2002
Return made up to 18/11/02; full list of members
dot icon27/11/2001
Return made up to 18/11/01; full list of members
dot icon26/09/2001
Director resigned
dot icon18/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/03/2001
Return made up to 18/11/00; full list of members
dot icon06/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed;new director appointed
dot icon28/11/2000
Secretary resigned
dot icon15/11/2000
Certificate of change of name
dot icon24/09/2000
Registered office changed on 25/09/00 from: 12 hillyglen close hastings east sussex TN34 1XU
dot icon26/03/2000
Registered office changed on 27/03/00 from: 15A high street battle east sussex TN33 0AE
dot icon26/03/2000
New secretary appointed
dot icon12/12/1999
Director resigned
dot icon12/12/1999
Secretary resigned
dot icon12/12/1999
New secretary appointed
dot icon12/12/1999
New director appointed
dot icon17/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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
Venditto, Gianluca
Director
24/11/1999 - 01/02/2004
51
RICHARD MARSTON REGISTRARS LIMITED
Corporate Secretary
13/03/2000 - 31/10/2000
8
RICHARD MARSTON REGISTRARS LIMITED
Corporate Secretary
20/12/2006 - 14/11/2008
8
GENESYS 2000 LIMITED
Corporate Secretary
06/12/2009 - Present
29
COMPANY CORPORATE TRANSFER LTD
Corporate Director
06/12/2009 - Present
29

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 03879191 LTD

03879191 LTD is an(a) Dissolved company incorporated on 17/11/1999 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 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 03879191 LTD?

toggle

03879191 LTD is currently Dissolved. It was registered on 17/11/1999 and dissolved on 30/03/2022.

Where is 03879191 LTD located?

toggle

03879191 LTD is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does 03879191 LTD do?

toggle

03879191 LTD operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for 03879191 LTD?

toggle

The latest filing was on 30/03/2022: Final Gazette dissolved following liquidation.