04618123 LIMITED

Register to unlock more data on OkredoRegister

04618123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618123

Incorporation date

15/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Caundle Manor, Oxhey Drive South, Northwood, Middlesex HA6 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2002)
dot icon09/08/2021
Bona Vacantia disclaimer
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2013
Compulsory strike-off action has been suspended
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Compulsory strike-off action has been suspended
dot icon10/09/2012
First Gazette notice for compulsory strike-off
dot icon16/11/2011
Restoration by order of the court
dot icon27/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon11/11/2010
Notice of ceasing to act as receiver or manager
dot icon11/11/2010
Notice of ceasing to act as receiver or manager
dot icon11/11/2010
Notice of ceasing to act as receiver or manager
dot icon11/11/2010
Notice of ceasing to act as receiver or manager
dot icon11/11/2010
Notice of ceasing to act as receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon11/02/2010
Total exemption small company accounts made up to 2008-02-28
dot icon08/12/2009
Compulsory strike-off action has been discontinued
dot icon07/12/2009
Annual return made up to 2008-12-16 with full list of shareholders
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon21/04/2009
Compulsory strike-off action has been suspended
dot icon30/03/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/07/2008
Total exemption small company accounts made up to 2006-02-28
dot icon07/04/2008
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2008
Compulsory strike-off action has been discontinued
dot icon06/03/2008
Return made up to 16/12/07; full list of members
dot icon05/03/2008
Secretary appointed mr bharath patel
dot icon05/03/2008
Appointment Terminated Director dilip unadkat
dot icon04/03/2008
Return made up to 16/12/06; full list of members
dot icon04/03/2008
Director appointed mrs gita unadkat
dot icon04/03/2008
Appointment Terminated Secretary gita unadkat
dot icon11/02/2008
First Gazette notice for compulsory strike-off
dot icon25/06/2007
First Gazette notice for compulsory strike-off
dot icon09/01/2007
Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD
dot icon23/01/2006
Return made up to 16/12/05; full list of members
dot icon13/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon05/12/2004
Return made up to 16/12/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon22/04/2004
Statement of affairs
dot icon22/04/2004
Ad 01/03/03--------- £ si 99999@1
dot icon05/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
New secretary appointed
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 16/12/03; full list of members
dot icon28/01/2004
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon29/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon19/03/2003
Director's particulars changed
dot icon11/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon24/01/2003
Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New secretary appointed;new director appointed
dot icon24/01/2003
New director appointed
dot icon15/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2008
dot iconLast change occurred
27/02/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2008
dot iconNext account date
27/02/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/2002 - 15/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/2002 - 15/12/2002
67500
Rajani, Pankaj Keshavlal
Director
15/12/2002 - 31/07/2004
50
Patel, Shailesh Virendra
Director
16/12/2002 - 01/08/2004
65
Ravindranathan, Arun Pallanchathanur Variath
Secretary
26/03/2004 - 01/08/2004
4

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 04618123 LIMITED

04618123 LIMITED is an(a) Dissolved company incorporated on 15/12/2002 with the registered office located at Caundle Manor, Oxhey Drive South, Northwood, Middlesex HA6 3ET. There are currently 2 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 04618123 LIMITED?

toggle

04618123 LIMITED is currently Dissolved. It was registered on 15/12/2002 and dissolved on 21/10/2013.

Where is 04618123 LIMITED located?

toggle

04618123 LIMITED is registered at Caundle Manor, Oxhey Drive South, Northwood, Middlesex HA6 3ET.

What does 04618123 LIMITED do?

toggle

04618123 LIMITED operates in the Activities of trade unions (91.20 - SIC 2003) sector.

What is the latest filing for 04618123 LIMITED?

toggle

The latest filing was on 09/08/2021: Bona Vacantia disclaimer.