03927290 LIMITED

Register to unlock more data on OkredoRegister

03927290 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03927290

Incorporation date

15/02/2000

Size

Full

Contacts

Registered address

Registered address

1st Floor 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon01/09/2016
Final Gazette dissolved following liquidation
dot icon01/06/2016
Return of final meeting in a members' voluntary winding up
dot icon03/03/2016
Registered office address changed from 5th Floor 215, Great Portland Street London W1W 5PN to 1st Floor 75 King William Street London EC4N 7BE on 2016-03-04
dot icon26/01/2016
Restoration by order of the court
dot icon26/01/2016
Certificate of change of name
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Return of final meeting in a members' voluntary winding up
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon03/10/2011
Director's details changed for Cavendish Directors Limited on 2010-06-09
dot icon03/10/2011
Secretary's details changed for Cavendish Directors Limited on 2010-06-09
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon08/09/2011
Declaration of solvency
dot icon08/09/2011
Resolutions
dot icon23/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 24/11/10
dot icon24/11/2010
Statement of capital on 2010-11-25
dot icon24/11/2010
Resolutions
dot icon11/10/2010
Resolutions
dot icon22/06/2010
Full accounts made up to 2009-11-29
dot icon14/06/2010
Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 2010-06-15
dot icon11/05/2010
Appointment of Cavendish Directors Limited as a secretary
dot icon11/05/2010
Termination of appointment of Cavendish Services Limited as a secretary
dot icon07/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon14/10/2009
Director's details changed for Dele Kukoyi on 2009-10-15
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon17/06/2009
Director's change of particulars / dele kukoyi / 18/06/2009
dot icon16/03/2009
Return made up to 16/02/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-02
dot icon16/04/2008
Director's change of particulars / sarah anderson / 04/03/2008
dot icon15/04/2008
Director appointed sarah anderson
dot icon14/04/2008
Appointment terminated director andrik fuellberg
dot icon24/02/2008
Return made up to 16/02/08; full list of members
dot icon11/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon09/09/2007
Resolutions
dot icon19/03/2007
Return made up to 16/02/07; full list of members
dot icon19/03/2007
Secretary's particulars changed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon01/01/2007
Registered office changed on 02/01/07 from: 2ND floor minster house 42 mincing lane london EC3R 7AE
dot icon22/10/2006
Director resigned
dot icon22/06/2006
Full accounts made up to 2005-11-30
dot icon14/03/2006
Return made up to 16/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon28/11/2005
Particulars of mortgage/charge
dot icon17/08/2005
Full accounts made up to 2004-11-30
dot icon14/03/2005
Return made up to 16/02/05; full list of members
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 01/10/04 from: 12 plumtree court london EC4A 4HT
dot icon30/09/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon14/07/2004
Ad 09/06/04--------- £ si 1@1=1 £ ic 100/101
dot icon14/07/2004
Ad 09/06/04--------- £ si 78@1=78 £ ic 22/100
dot icon14/07/2004
Ad 09/06/04--------- £ si 20@1=20 £ ic 2/22
dot icon14/07/2004
Nc dec already adjusted 09/06/04
dot icon14/07/2004
Conve 09/06/04
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon07/06/2004
Director's particulars changed
dot icon09/05/2004
Director's particulars changed
dot icon05/04/2004
Registered office changed on 06/04/04 from: 35 saint thomas street london SE1 9SN
dot icon11/03/2004
Secretary's particulars changed
dot icon11/03/2004
Return made up to 16/02/04; full list of members
dot icon27/09/2003
Full accounts made up to 2002-11-30
dot icon26/05/2003
Certificate of change of name
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon20/03/2003
Director resigned
dot icon20/02/2003
Return made up to 16/02/03; full list of members
dot icon12/02/2003
Director resigned
dot icon09/02/2003
Auditor's resignation
dot icon22/08/2002
Full accounts made up to 2001-11-30
dot icon28/02/2002
Return made up to 16/02/02; full list of members
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
New secretary appointed
dot icon18/09/2001
Full accounts made up to 2000-11-30
dot icon08/05/2001
Director's particulars changed
dot icon15/02/2001
Return made up to 16/02/01; full list of members
dot icon15/02/2001
Director's particulars changed
dot icon18/01/2001
Accounting reference date shortened from 28/02/01 to 30/11/00
dot icon02/07/2000
Registered office changed on 03/07/00 from: 8 baker street london W1M 2LL
dot icon12/03/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/11/2009
dot iconLast change occurred
28/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/11/2009
dot iconNext account date
28/11/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Peter Arber
Director
16/02/2000 - 31/10/2001
69
Kukoyi, Dele
Director
13/09/2004 - Present
2
CAVENDISH DIRECTORS LIMITED
Corporate Secretary
28/04/2010 - Present
37
Wickremeratne, Sunil
Director
29/07/2004 - 11/01/2007
26
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/02/2000 - 15/02/2000
38039

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 03927290 LIMITED

03927290 LIMITED is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at 1st Floor 75 King William Street, London EC4N 7BE. 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 03927290 LIMITED?

toggle

03927290 LIMITED is currently Dissolved. It was registered on 15/02/2000 and dissolved on 01/09/2016.

Where is 03927290 LIMITED located?

toggle

03927290 LIMITED is registered at 1st Floor 75 King William Street, London EC4N 7BE.

What does 03927290 LIMITED do?

toggle

03927290 LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for 03927290 LIMITED?

toggle

The latest filing was on 01/09/2016: Final Gazette dissolved following liquidation.