04777465 LTD

Register to unlock more data on OkredoRegister

04777465 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04777465

Incorporation date

26/05/2003

Size

Dormant

Contacts

Registered address

Registered address

8 Riverside Place, Ladysmith Road, Enfield, Middlesex EN1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2003)
dot icon15/03/2015
Final Gazette dissolved following liquidation
dot icon15/12/2014
Completion of winding up
dot icon08/06/2014
Order of court to wind up
dot icon28/03/2014
Compulsory strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon06/09/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Compulsory strike-off action has been suspended
dot icon30/09/2012
Change of name notice
dot icon27/08/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Registered office address changed from Cooper Paul 18 Forest Road Loughton Essex IG10 1DX on 2012-05-30
dot icon19/04/2012
Annual return made up to 2011-05-27 with full list of shareholders
dot icon12/04/2012
Administrative restoration application
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon03/10/2010
Accounts made up to 2010-08-31
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Christos Nicolas on 2010-05-27
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Accounts made up to 2009-08-31
dot icon19/09/2009
Accounts made up to 2008-08-31
dot icon20/08/2009
Return made up to 27/05/09; full list of members
dot icon20/08/2009
Appointment terminated secretary stuart shanks
dot icon20/08/2009
Director's change of particulars / christos nicolas / 22/05/2009
dot icon19/08/2008
Director and secretary's change of particulars / stuart shanks / 21/06/2007
dot icon18/08/2008
Director's change of particulars / chris nicolas / 21/06/2007
dot icon29/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/06/2008
Return made up to 27/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / stuart shanks / 31/08/2007
dot icon10/02/2008
Secretary resigned
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon29/08/2007
-
dot icon30/05/2007
Return made up to 27/05/07; full list of members
dot icon17/04/2007
Registered office changed on 18/04/07 from: 21 pepperslade, duxford, cambridge, cambrideshire CB2 4XT
dot icon27/12/2006
Registered office changed on 28/12/06 from: c/o bond partners LLP, the grange 100 high street, southgate, london N14 6TB
dot icon14/11/2006
Registered office changed on 15/11/06 from: office 7-8, 3 sewardstone road, waltham abbey, essex EN9 1NA
dot icon16/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/06/2006
Return made up to 27/05/06; full list of members
dot icon15/06/2006
Registered office changed on 16/06/06 from: 6 highbridge street, waltham abbey, essex, EN9 1DG
dot icon06/06/2006
Ad 31/03/06--------- £ si 88@1=88 £ ic 1/89
dot icon03/10/2005
Memorandum and Articles of Association
dot icon03/10/2005
Memorandum and Articles of Association
dot icon18/09/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon13/09/2005
New director appointed
dot icon29/08/2005
Registered office changed on 30/08/05 from: 21 pepperslade, duxford, cambridge, cambridgeshire, CB2 4XT
dot icon23/08/2005
Return made up to 27/05/05; full list of members; amend
dot icon04/07/2005
Certificate of change of name
dot icon28/06/2005
Return made up to 27/05/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/06/2004
Return made up to 27/05/04; full list of members
dot icon07/02/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New secretary appointed
dot icon31/05/2003
Secretary resigned
dot icon31/05/2003
Director resigned
dot icon26/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanks, Stuart
Director
26/05/2003 - Present
-
AT SECRETARIES LIMITED
Nominee Secretary
26/05/2003 - 26/05/2003
1053
AT DIRECTORS LIMITED
Nominee Director
26/05/2003 - 26/05/2003
1049
Nicolas, Christos
Director
30/08/2005 - Present
2
Abbey, Sharon
Secretary
26/05/2003 - 31/01/2008
-

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 04777465 LTD

04777465 LTD is an(a) Dissolved company incorporated on 26/05/2003 with the registered office located at 8 Riverside Place, Ladysmith Road, Enfield, Middlesex EN1 3AA. 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 04777465 LTD?

toggle

04777465 LTD is currently Dissolved. It was registered on 26/05/2003 and dissolved on 15/03/2015.

Where is 04777465 LTD located?

toggle

04777465 LTD is registered at 8 Riverside Place, Ladysmith Road, Enfield, Middlesex EN1 3AA.

What does 04777465 LTD do?

toggle

04777465 LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for 04777465 LTD?

toggle

The latest filing was on 15/03/2015: Final Gazette dissolved following liquidation.