04375903 LIMITED

Register to unlock more data on OkredoRegister

04375903 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04375903

Incorporation date

18/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon21/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon14/05/2024
Confirmation statement made on 2023-04-30 with no updates
dot icon18/04/2024
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon08/04/2024
Certificate of change of name
dot icon08/04/2024
Restoration by order of the court
dot icon08/04/2024
Change of name notice
dot icon08/04/2024
Resolutions
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon08/02/2023
Application to strike the company off the register
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon23/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon15/04/2019
Satisfaction of charge 043759030002 in full
dot icon22/02/2019
Statement of capital on 2019-02-22
dot icon20/02/2019
Solvency Statement dated 13/02/19
dot icon20/02/2019
Statement by Directors
dot icon20/02/2019
Resolutions
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon04/06/2018
Termination of appointment of Noel Thomas Gannon as a director on 2018-06-01
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Kirsty Chapman as a director on 2018-03-06
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Ms Kirsty Chapman as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Michael Andrew Ing as a director on 2017-09-08
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/05/2017
Termination of appointment of Ronald Watson Smith as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Alan Patrick Gill as a director on 2017-04-30
dot icon07/02/2017
Appointment of Mr David Michael Howson as a director on 2017-02-01
dot icon07/02/2017
Termination of appointment of Alastair Richard Mills as a director on 2017-01-31
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Director's details changed for Mr Alastair Richard Mills on 2016-12-03
dot icon18/10/2016
Rectified The form AP01 was removed from the public register on 30/12/2016 as the information was invalid or ineffective
dot icon17/10/2016
Termination of appointment of Adrian Trevor Howe as a director on 2016-10-07
dot icon11/10/2016
Termination of appointment of Dean Clive Foreman as a director on 2016-09-12
dot icon11/10/2016
Termination of appointment of Nigel Anthony Brooks as a director on 2016-09-12
dot icon28/07/2016
Termination of appointment of Andrew Arnold Booth as a secretary on 2016-06-30
dot icon11/06/2016
Termination of appointment of Carl Anthony Chapman as a director on 2016-03-31
dot icon05/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Carl Anthony Chapman as a director on 2016-03-31
dot icon25/11/2015
Resolutions
dot icon26/10/2015
Registration of charge 043759030002, created on 2015-10-26
dot icon20/07/2015
Appointment of Mr Andrew Arnold Booth as a secretary on 2015-07-07
dot icon17/07/2015
Appointment of Mr Michael Ing as a director on 2015-07-07
dot icon17/07/2015
Appointment of Mr Adrian Trevor Howe as a director on 2015-07-07
dot icon17/07/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon17/07/2015
Appointment of Mr Alan Patrick Gill as a director on 2015-07-07
dot icon17/07/2015
Appointment of Mr Ronald Watson Smith as a director on 2015-07-07
dot icon17/07/2015
Appointment of Mr Alastair Richard Mills as a director on 2015-07-07
dot icon17/07/2015
Registered office address changed from 3 Harbour Exchange Square Limeharbour Docklands London E14 9GE to Commodity Quay St Katharine Docks London E1W 1AZ on 2015-07-17
dot icon16/07/2015
Full accounts made up to 2015-01-31
dot icon07/07/2015
Appointment of Mr Noel Thomas Gannon as a director on 2015-07-07
dot icon04/06/2015
Satisfaction of charge 1 in full
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Manish Shah as a secretary
dot icon25/11/2013
Appointment of Mr Carl Anthony Chapman as a director
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Manish Shah as a secretary
dot icon14/03/2013
Termination of appointment of Rachel Foreman as a secretary
dot icon31/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon07/08/2012
Cancellation of shares. Statement of capital on 2012-08-07
dot icon07/08/2012
Purchase of own shares.
dot icon04/08/2012
Termination of appointment of David Mansfield as a director
dot icon13/06/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-01-31
dot icon05/09/2011
Director's details changed for Mr Nigel Anthony Brooks on 2011-09-05
dot icon27/07/2011
Director's details changed for Dean Clive Foreman on 2011-07-27
dot icon16/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon16/03/2011
Director's details changed for Dean Clive Foreman on 2011-03-16
dot icon08/03/2011
Rectified The TM01 was removed from the public register on 21/06/2012 as it was invalid or ineffective
dot icon21/12/2010
Termination of appointment of Dean Foreman as a secretary
dot icon21/12/2010
Appointment of Mrs Rachel Foreman as a secretary
dot icon12/08/2010
Director's details changed for Mr Nigel Anthony Brooks on 2010-07-19
dot icon06/08/2010
Accounts for a small company made up to 2010-01-31
dot icon10/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon05/03/2010
Director's details changed for David Neil Mansfield on 2010-03-05
dot icon05/03/2010
Director's details changed for Nigel Anthony Brooks on 2010-03-05
dot icon18/08/2009
Accounts for a small company made up to 2009-01-31
dot icon14/08/2009
Secretary's change of particulars / dean foreman / 14/08/2009
dot icon14/08/2009
Secretary's change of particulars / dean foreman / 14/08/2009
dot icon14/08/2009
Secretary's change of particulars / dean foreman / 14/08/2009
dot icon14/08/2009
Director's change of particulars / david mansfield / 14/08/2009
dot icon03/04/2009
Return made up to 18/02/09; full list of members
dot icon26/09/2008
Return made up to 18/02/08; full list of members
dot icon15/07/2008
Return made up to 18/02/07; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/08/2007
Accounts for a small company made up to 2007-01-31
dot icon26/02/2007
Particulars of contract relating to shares
dot icon26/02/2007
Ad 26/01/07--------- £ si 99900@1=99900 £ ic 400/100300
dot icon26/02/2007
Nc inc already adjusted 26/01/07
dot icon26/02/2007
Resolutions
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: 31 harbour exchange square limeharbour docklands london E14 9GE
dot icon16/02/2006
Return made up to 18/02/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned;director resigned
dot icon08/08/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: c/o hope agar epworth house 25 city road london EC1Y 1AR
dot icon20/07/2005
Director's particulars changed
dot icon17/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/04/2005
Director resigned
dot icon23/03/2005
Return made up to 18/02/05; full list of members
dot icon26/01/2005
Ad 30/11/04--------- £ si 100@1=100 £ ic 300/400
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Nc inc already adjusted 30/11/04
dot icon29/12/2004
Ad 30/11/04--------- £ si 80@1=80 £ ic 220/300
dot icon29/12/2004
Ad 30/11/04--------- £ si 120@1=120 £ ic 100/220
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon27/07/2004
Accounts for a small company made up to 2004-01-31
dot icon07/05/2004
Return made up to 18/02/04; full list of members
dot icon07/05/2004
Location of register of members address changed
dot icon12/07/2003
New director appointed
dot icon02/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/03/2003
Return made up to 18/02/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from: epworth house 25 city road london EC1Y 1AR
dot icon12/03/2003
Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2003
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon02/09/2002
New director appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: 27 st cuthberts street bedford bedfordshire MK40 3JG
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
07/07/2015 - 08/09/2017
65
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Gill, Alan Patrick
Director
07/07/2015 - 30/04/2017
11
Mr Nigel Anthony Brooks
Director
01/07/2005 - 12/09/2016
22
Manuel, David Colin
Director
11/05/2022 - Present
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 04375903 LIMITED

04375903 LIMITED is an(a) Dissolved company incorporated on 18/02/2002 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 04375903 LIMITED?

toggle

04375903 LIMITED is currently Dissolved. It was registered on 18/02/2002 and dissolved on 14/01/2025.

Where is 04375903 LIMITED located?

toggle

04375903 LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does 04375903 LIMITED do?

toggle

04375903 LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for 04375903 LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.