04050566 LTD

Register to unlock more data on OkredoRegister

04050566 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050566

Incorporation date

09/08/2000

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 09/08/2000)
dot icon06/05/2022
Final Gazette dissolved following liquidation
dot icon06/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2021
Liquidators' statement of receipts and payments to 2021-09-04
dot icon05/07/2021
Liquidators' statement of receipts and payments to 2021-03-04
dot icon11/10/2020
Liquidators' statement of receipts and payments to 2020-09-04
dot icon23/04/2020
Liquidators' statement of receipts and payments to 2020-03-04
dot icon09/10/2019
Liquidators' statement of receipts and payments to 2019-09-04
dot icon23/04/2019
Liquidators' statement of receipts and payments to 2019-03-04
dot icon11/10/2018
Liquidators' statement of receipts and payments to 2018-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2017-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2017-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2016-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2016-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2015-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2015-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2014-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2014-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2013-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2013-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2012-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2012-03-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2011-09-04
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2011-03-04
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 icon26/03/2017
Restoration by order of the court
dot icon26/03/2017
Certificate of change of name
dot icon24/12/2012
Final Gazette dissolved following liquidation
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon24/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2012
Liquidators' statement of receipts and payments to 2012-03-04
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon03/04/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon10/03/2010
Statement of affairs with form 4.19
dot icon10/03/2010
Appointment of a voluntary liquidator
dot icon10/03/2010
Resolutions
dot icon25/02/2010
Appointment of Genesys 2000 Limited as a secretary
dot icon22/02/2010
Registered office address changed from C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ on 2010-02-23
dot icon15/02/2010
Appointment of Genesys 2000 Limited as a secretary
dot icon15/02/2010
Appointment of Mr Phillip John Aubrey as a director
dot icon15/02/2010
Appointment of Company Corporate Transfer Limited as a director
dot icon15/02/2010
Appointment of Mr Phillip John Aubrey as a director
dot icon15/02/2010
Appointment of Company Corporate Transfer Limited as a director
dot icon15/02/2010
Termination of appointment of John Sykes as a director
dot icon15/02/2010
Termination of appointment of Richard Gibbs as a director
dot icon15/02/2010
Termination of appointment of Caroline Muggridge as a secretary
dot icon15/01/2010
Registered office address changed from Clearwater House, Espalier 7 Manchester Street London W1U 3AE on 2010-01-16
dot icon24/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2009
Return made up to 10/08/09; full list of members
dot icon19/05/2009
Certificate of change of name
dot icon03/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon19/08/2008
Return made up to 10/08/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2006-08-31
dot icon20/08/2007
Return made up to 10/08/07; full list of members
dot icon20/08/2007
Location of register of members
dot icon20/08/2007
Registered office changed on 21/08/07 from: pinnacle, 7 manchester street, london, W1U 3AE
dot icon20/08/2007
Location of debenture register
dot icon04/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon17/09/2006
Secretary's particulars changed
dot icon13/08/2006
Return made up to 10/08/06; full list of members
dot icon11/06/2006
Accounts for a small company made up to 2005-08-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 10/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon04/05/2005
Particulars of mortgage/charge
dot icon13/03/2005
Accounts for a small company made up to 2004-08-31
dot icon16/08/2004
Return made up to 10/08/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon14/06/2004
Secretary's particulars changed
dot icon13/05/2004
Auditor's resignation
dot icon23/01/2004
Director's particulars changed
dot icon03/11/2003
Accounts for a small company made up to 2002-08-31
dot icon25/09/2003
Accounts for a small company made up to 2001-08-31
dot icon22/09/2003
Registered office changed on 23/09/03 from: sheringham hall, sheringham park, upper, sheringham, sheringham, norfolk NR26 8TB
dot icon28/08/2003
Return made up to 10/08/03; full list of members
dot icon17/02/2003
Certificate of change of name
dot icon06/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon09/09/2002
Return made up to 10/08/02; full list of members
dot icon09/09/2002
Director resigned
dot icon19/05/2002
Particulars of mortgage/charge
dot icon06/02/2002
Certificate of change of name
dot icon29/08/2001
Return made up to 10/08/01; full list of members
dot icon10/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
New director appointed
dot icon05/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon13/08/2000
Secretary resigned
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/08/2000 - 09/08/2000
7613
Gibbs, Richard Howard
Director
29/01/2001 - 10/02/2010
42
Colin, Andrew Jeremy
Director
09/08/2000 - 02/01/2007
115
Sykes, John Buchanan
Director
01/01/2007 - 10/02/2010
122
Prest, Adrian John
Director
11/04/2001 - 30/07/2002
20

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 04050566 LTD

04050566 LTD is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 04050566 LTD?

toggle

04050566 LTD is currently Dissolved. It was registered on 09/08/2000 and dissolved on 06/05/2022.

Where is 04050566 LTD located?

toggle

04050566 LTD is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does 04050566 LTD do?

toggle

04050566 LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 04050566 LTD?

toggle

The latest filing was on 06/05/2022: Final Gazette dissolved following liquidation.