04457292 LIMITED

Register to unlock more data on OkredoRegister

04457292 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04457292

Incorporation date

09/06/2002

Size

-

Contacts

Registered address

Registered address

24 Hillcrest Road, Camberley, Surrey GU15 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2002)
dot icon28/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2014
First Gazette notice for compulsory strike-off
dot icon06/08/2013
Restoration by order of the court
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2011
Voluntary strike-off action has been suspended
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2010
Termination of appointment of Grant Egmore Frost as a director
dot icon03/10/2010
Termination of appointment of Lindsay Egmore Frost as a director
dot icon12/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Director's details changed for Barrie Egmore-Frost on 2010-06-10
dot icon12/07/2010
Director's details changed for Lindsay Clare Egmore Frost on 2010-01-01
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Marilyn Benita Egmore Frost on 2010-06-10
dot icon12/07/2010
Director's details changed for Lindsay Clare Egmore Frost on 2010-01-01
dot icon15/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon07/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/07/2008
Return made up to 10/06/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/06/2007
Return made up to 10/06/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
New director appointed
dot icon02/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 10/06/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon07/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/07/2005
Return made up to 10/06/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/09/2004
Return made up to 10/06/04; full list of members
dot icon02/09/2004
Registered office changed on 03/09/04 from: 3 alexandra terrace, bramley road, sherfield on loddon hook RG27 oby
dot icon20/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 10/06/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon09/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egmore Frost, Lindsay Clare
Director
11/10/2004 - 01/08/2010
7
Egmore Frost, Grant Lewis
Director
11/10/2004 - 01/08/2010
3
Egmore Frost, Marilyn Benita
Director
02/04/2007 - Present
-
Egmore-Frost, Barrie
Director
10/06/2002 - Present
-
Egmore-Frost, Marilyn
Secretary
10/06/2002 - Present
-

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 04457292 LIMITED

04457292 LIMITED is an(a) Dissolved company incorporated on 09/06/2002 with the registered office located at 24 Hillcrest Road, Camberley, Surrey GU15 1LG. 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 04457292 LIMITED?

toggle

04457292 LIMITED is currently Dissolved. It was registered on 09/06/2002 and dissolved on 28/07/2014.

Where is 04457292 LIMITED located?

toggle

04457292 LIMITED is registered at 24 Hillcrest Road, Camberley, Surrey GU15 1LG.

What does 04457292 LIMITED do?

toggle

04457292 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for 04457292 LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via compulsory strike-off.