04487961 LIMITED

Register to unlock more data on OkredoRegister

04487961 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487961

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon26/05/2018
Final Gazette dissolved following liquidation
dot icon26/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2017-02-12
dot icon26/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon01/04/2016
Liquidators' statement of receipts and payments to 2016-02-12
dot icon02/07/2015
Insolvency filing
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-02-12
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2015
Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-04-15
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-02-12
dot icon22/01/2014
Certificate of change of name
dot icon07/01/2014
Resolutions
dot icon28/02/2013
Notice of Constitution of Liquidation Committee
dot icon21/02/2013
Registered office address changed from 34 Lime Street London EC3M 7AT England on 2013-02-21
dot icon20/02/2013
Statement of affairs with form 4.19
dot icon20/02/2013
Appointment of a voluntary liquidator
dot icon20/02/2013
Resolutions
dot icon12/02/2013
Appointment of Mr James Keane as a director
dot icon11/02/2013
Termination of appointment of James Holmes as a director
dot icon11/02/2013
Termination of appointment of Christopher Day as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon13/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon22/05/2012
Registered office address changed from 7Th Floor Aldermary House 15 Queen Street London EC4N 1TX on 2012-05-22
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Christopher John Day as a director
dot icon05/10/2010
Termination of appointment of Peter Redmond as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon28/09/2009
Capitals not rolled up
dot icon28/09/2009
Capitals not rolled up
dot icon28/09/2009
Return made up to 17/07/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Ad 13/11/08\gbp si [email protected]=15000\gbp ic 100000/115000\
dot icon13/02/2009
Ad 30/10/08\gbp si [email protected]=15000\gbp ic 85000/100000\
dot icon12/02/2009
Gbp nc 125000/175000\12/11/08
dot icon30/10/2008
Gbp nc 110000/125000\29/10/08
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Capitals not rolled up
dot icon03/09/2008
Return made up to 17/07/08; full list of members
dot icon09/07/2008
Ad 29/04/08\gbp si [email protected]=35000\gbp ic 50000/85000\
dot icon04/07/2008
Gbp nc 50000/110000\29/04/08
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/09/2007
Return made up to 17/07/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Certificate of re-registration from Public Limited Company to Private
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Application for reregistration from PLC to private
dot icon12/04/2007
Re-registration of Memorandum and Articles
dot icon12/04/2007
S-div 09/03/07
dot icon02/08/2006
Director's particulars changed
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon12/04/2006
New director appointed
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon11/08/2005
Return made up to 17/07/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Director's particulars changed
dot icon02/11/2004
Return made up to 17/07/04; no change of members; amend
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 17/07/04; full list of members
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon16/09/2003
Return made up to 17/07/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon19/05/2003
Certificate of change of name
dot icon06/04/2003
Registered office changed on 06/04/03 from: the business centre edward street redditch worcestershire B97 6HA
dot icon13/11/2002
Certificate of re-registration from Private to Public Limited Company
dot icon13/11/2002
Auditor's report
dot icon13/11/2002
Auditor's statement
dot icon13/11/2002
Balance Sheet
dot icon13/11/2002
Re-registration of Memorandum and Articles
dot icon13/11/2002
Declaration on reregistration from private to PLC
dot icon13/11/2002
Application for reregistration from private to PLC
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Ad 22/10/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon13/11/2002
Nc inc already adjusted 22/10/02
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon11/11/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon11/11/2002
Registered office changed on 11/11/02 from: 133 ebury street london SW1W 9QV
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned
dot icon10/09/2002
Secretary resigned;director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon29/08/2002
Certificate of change of name
dot icon21/08/2002
Certificate of change of name
dot icon17/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/07/2002 - 20/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/07/2002 - 20/08/2002
16826
Cotgrove, Peter Leonard George
Director
20/08/2002 - 01/06/2004
20
Combined Nominees Limited
Nominee Director
16/07/2002 - 20/08/2002
7286
O'driscoll, Nigel Thomas
Secretary
11/06/2003 - 29/03/2004
-

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 04487961 LIMITED

04487961 LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. 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 04487961 LIMITED?

toggle

04487961 LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 25/05/2018.

Where is 04487961 LIMITED located?

toggle

04487961 LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does 04487961 LIMITED do?

toggle

04487961 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 04487961 LIMITED?

toggle

The latest filing was on 26/05/2018: Final Gazette dissolved following liquidation.