06631074 LIMITED

Register to unlock more data on OkredoRegister

06631074 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06631074

Incorporation date

26/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon05/12/2022
Final Gazette dissolved following liquidation
dot icon05/09/2022
Notice of final account prior to dissolution
dot icon25/11/2021
Progress report in a winding up by the court
dot icon20/10/2020
Progress report in a winding up by the court
dot icon12/10/2019
Progress report in a winding up by the court
dot icon15/05/2019
Order of court to wind up
dot icon15/05/2019
Insolvency filing
dot icon15/05/2019
Appointment of a liquidator
dot icon29/08/2018
Registered office address changed from The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2018-08-29
dot icon18/09/2017
Appointment of a liquidator
dot icon07/09/2017
Registered office address changed from 105 the Glass Building 226 Arlington Road London NW1 7HY England to The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS on 2017-09-07
dot icon03/08/2017
Order of court to wind up
dot icon03/08/2017
Restoration by order of the court
dot icon22/06/2017
Certificate of change of name
dot icon21/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon13/10/2016
Application to strike the company off the register
dot icon15/09/2016
Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD to 105 the Glass Building 226 Arlington Road London NW1 7HY on 2016-09-15
dot icon15/09/2016
Termination of appointment of Mortimer Burnett Limited as a secretary on 2016-09-15
dot icon22/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Sylwester Strus as a director on 2015-08-25
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon08/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mr Sylwester Strus on 2014-07-18
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Mark Borthwick as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon24/07/2012
Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP on 2012-07-24
dot icon24/07/2012
Appointment of Mortimer Burnett Limited as a secretary
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon12/04/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon22/07/2010
Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 2010-07-22
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Mark Borthwick on 2009-10-01
dot icon28/06/2010
Director's details changed for Mr Sylvester Strus on 2009-10-01
dot icon22/06/2010
Appointment of Mr Mark Borthwick as a director
dot icon22/06/2010
Appointment of Mr Sylvester Strus as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/01/2010
Registered office address changed from 8 Grove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 2010-01-04
dot icon25/08/2009
Return made up to 26/06/09; full list of members
dot icon25/08/2009
Appointment terminated secretary sean daniel
dot icon26/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER BURNETT LTD
Corporate Secretary
24/07/2012 - 15/09/2016
166
Strus, Sylwester
Director
04/09/2009 - 25/08/2015
1
Mehta, Bachi Harsh
Director
26/06/2008 - Present
10
Borthwick, Mark Ainsley
Director
04/09/2009 - 21/05/2013
10
Daniel, Sean Georges
Secretary
26/06/2008 - 01/07/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 06631074 LIMITED

06631074 LIMITED is an(a) Dissolved company incorporated on 26/06/2008 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 06631074 LIMITED?

toggle

06631074 LIMITED is currently Dissolved. It was registered on 26/06/2008 and dissolved on 05/12/2022.

Where is 06631074 LIMITED located?

toggle

06631074 LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does 06631074 LIMITED do?

toggle

06631074 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 06631074 LIMITED?

toggle

The latest filing was on 05/12/2022: Final Gazette dissolved following liquidation.