04719413 LIMITED

Register to unlock more data on OkredoRegister

04719413 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04719413

Incorporation date

31/03/2003

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Pbc, 9/10 Scirocco Close, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon17/12/2020
Final Gazette dissolved following liquidation
dot icon17/09/2020
Notice of final account prior to dissolution
dot icon12/10/2019
Progress report in a winding up by the court
dot icon04/02/2019
Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9/10 Scirocco Close Northampton NN3 6AP on 2019-02-05
dot icon05/11/2018
Progress report in a winding up by the court
dot icon22/11/2017
Progress report in a winding up by the court
dot icon29/08/2017
Receiver's abstract of receipts and payments to 2017-07-10
dot icon29/08/2017
Notice of ceasing to act as receiver or manager
dot icon11/04/2017
Receiver's abstract of receipts and payments to 2017-03-16
dot icon02/10/2016
Order of court to wind up
dot icon02/10/2016
Insolvency court order
dot icon02/10/2016
Appointment of a liquidator
dot icon02/06/2016
Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2016-06-03
dot icon07/04/2016
Notice of ceasing to act as receiver or manager
dot icon07/04/2016
Notice of ceasing to act as receiver or manager
dot icon02/04/2016
Appointment of receiver or manager
dot icon02/04/2016
Appointment of receiver or manager
dot icon09/12/2015
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU on 2015-12-10
dot icon18/11/2015
Appointment of a liquidator
dot icon08/11/2015
Order of court to wind up
dot icon08/11/2015
Order of court - restore and wind up
dot icon08/11/2015
Certificate of change of name
dot icon28/05/2015
Bona Vacantia disclaimer
dot icon07/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2014
Receiver's abstract of receipts and payments to 2013-12-08
dot icon13/01/2014
Administrator's progress report to 2014-01-06
dot icon07/01/2014
Notice of move from Administration to Dissolution
dot icon08/09/2013
Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 2013-09-09
dot icon23/07/2013
Administrator's progress report to 2013-07-09
dot icon23/07/2013
Notice of extension of period of Administration
dot icon11/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon25/02/2013
Administrator's progress report to 2013-01-24
dot icon09/01/2013
Receiver's abstract of receipts and payments to 2012-12-08
dot icon17/12/2012
Statement of affairs with form 2.14B
dot icon18/10/2012
Notice of deemed approval of proposals
dot icon20/09/2012
Statement of administrator's proposal
dot icon06/08/2012
Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 2012-08-07
dot icon05/08/2012
Appointment of an administrator
dot icon10/07/2012
Receiver's abstract of receipts and payments to 2012-06-08
dot icon03/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/06/2011
Notice of appointment of receiver or manager
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/04/2008
Return made up to 01/04/08; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/05/2007
Return made up to 01/04/07; full list of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 01/04/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/06/2005
Return made up to 01/04/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/09/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon14/06/2004
Return made up to 01/04/04; full list of members
dot icon12/06/2003
Particulars of mortgage/charge
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Registered office changed on 10/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Hyman
Director
02/04/2003 - Present
452
Weiss, Yocheved
Director
01/04/2003 - Present
156
QA REGISTRARS LIMITED
Nominee Secretary
31/03/2003 - 01/04/2003
9026
QA NOMINEES LIMITED
Nominee Director
31/03/2003 - 01/04/2003
8850
Weiss, Bernardin
Director
01/04/2003 - Present
64

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 04719413 LIMITED

04719413 LIMITED is an(a) Dissolved company incorporated on 31/03/2003 with the registered office located at C/O Pbc, 9/10 Scirocco Close, Northampton NN3 6AP. 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 04719413 LIMITED?

toggle

04719413 LIMITED is currently Dissolved. It was registered on 31/03/2003 and dissolved on 17/12/2020.

Where is 04719413 LIMITED located?

toggle

04719413 LIMITED is registered at C/O Pbc, 9/10 Scirocco Close, Northampton NN3 6AP.

What is the latest filing for 04719413 LIMITED?

toggle

The latest filing was on 17/12/2020: Final Gazette dissolved following liquidation.