05070641 LIMITED

Register to unlock more data on OkredoRegister

05070641 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05070641

Incorporation date

10/03/2004

Size

Group

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon27/12/2015
Final Gazette dissolved following liquidation
dot icon27/09/2015
Return of final meeting in a members' voluntary winding up
dot icon18/11/2014
Insolvency court order
dot icon12/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Restoration by order of the court
dot icon10/11/2014
Certificate of change of name
dot icon15/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Return of final meeting in a members' voluntary winding up
dot icon29/01/2012
Liquidators' statement of receipts and payments to 2012-01-09
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-09
dot icon13/02/2011
Liquidators' statement of receipts and payments to 2011-01-09
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon02/08/2010
Liquidators' statement of receipts and payments to 2010-07-09
dot icon16/07/2009
Registered office changed on 17/07/2009 from 5 fleet place london EC4M 7RD
dot icon14/07/2009
Declaration of solvency
dot icon14/07/2009
Appointment of a voluntary liquidator
dot icon14/07/2009
Resolutions
dot icon10/07/2009
Resolutions
dot icon07/07/2009
Resolutions
dot icon05/07/2009
Appointment terminated director john hartz
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2009
Gbp ic 25082/25071.2\23/06/09\gbp sr [email protected]=10.8\
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Gbp ic 25089.2/25082\11/06/09\gbp sr [email protected]=7.2\
dot icon15/06/2009
Gbp ic 25100/25089.2\11/06/09\gbp sr [email protected]=10.8\
dot icon15/06/2009
Registered office changed on 16/06/2009 from 1 arden court arden road alcester warwickshire B49 6HN
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Return made up to 11/03/09; full list of members
dot icon15/04/2009
Director's change of particulars / merce galofre / 01/01/2009
dot icon24/02/2009
Appointment terminated director stephen warshaw
dot icon09/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/08/2008
Appointment terminated director simon walker
dot icon07/05/2008
Return made up to 11/03/08; full list of members
dot icon07/05/2008
Ad 10/05/07\gbp si [email protected]=100\gbp ic 25000/25100\
dot icon07/05/2008
Return made up to 11/03/07; full list of members; amend
dot icon15/04/2008
Director appointed simon james walker
dot icon10/03/2008
Memorandum and Articles of Association
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon06/06/2007
New director appointed
dot icon20/05/2007
£ nc 25000/25100 10/05/07
dot icon04/04/2007
Return made up to 11/03/07; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/09/2006
Resolutions
dot icon29/05/2006
Return made up to 11/03/05; full list of members; amend
dot icon17/05/2006
Return made up to 11/03/06; full list of members; amend
dot icon27/04/2006
Return made up to 11/03/06; full list of members
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon03/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/04/2005
Return made up to 11/03/05; full list of members
dot icon18/07/2004
Resolutions
dot icon06/05/2004
Certificate of change of name
dot icon28/04/2004
Auditor's resignation
dot icon27/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
New director appointed
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Ad 07/04/04--------- £ si [email protected]=16955 £ ic 8045/25000
dot icon21/04/2004
Ad 05/04/04--------- £ si [email protected]=8044 £ ic 1/8045
dot icon21/04/2004
Resolutions
dot icon19/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon18/04/2004
S-div 07/04/04
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon07/04/2004
Registered office changed on 08/04/04 from: 8-10 new fetter lane london EC4A 1RS
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, Andrew James
Director
31/03/2004 - Present
4
Luckett, Amanda Dagmar
Director
06/04/2004 - 31/01/2006
1
Galofre, Merce Casas
Director
31/03/2004 - Present
-
Warshaw, Stephen Burford
Director
21/02/2007 - 19/01/2009
36
Thompson, Charles Creed
Director
07/04/2004 - Present
24

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 05070641 LIMITED

05070641 LIMITED is an(a) Dissolved company incorporated on 10/03/2004 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 6 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 05070641 LIMITED?

toggle

05070641 LIMITED is currently Dissolved. It was registered on 10/03/2004 and dissolved on 27/12/2015.

Where is 05070641 LIMITED located?

toggle

05070641 LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does 05070641 LIMITED do?

toggle

05070641 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for 05070641 LIMITED?

toggle

The latest filing was on 27/12/2015: Final Gazette dissolved following liquidation.