10400 LIMITED

Register to unlock more data on OkredoRegister

10400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619088

Incorporation date

10/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Resolve Partners Limited, 48 Warwick Street, London W1B 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon18/03/2017
Final Gazette dissolved following liquidation
dot icon18/12/2016
Liquidators' statement of receipts and payments to 2016-11-29
dot icon18/12/2016
Return of final meeting in a members' voluntary winding up
dot icon29/08/2016
Registered office address changed from 12 Melcombe Place London NW1 6JJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2016-08-30
dot icon23/08/2016
Declaration of solvency
dot icon23/08/2016
Appointment of a voluntary liquidator
dot icon23/08/2016
Resolutions
dot icon06/07/2016
Resolutions
dot icon07/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Grant Edwin Stobart on 2015-11-07
dot icon23/11/2015
Secretary's details changed for Louisa Elizabeth Voss on 2015-11-07
dot icon18/11/2015
Director's details changed for Mr Phillip Mark Elliott on 2015-11-07
dot icon10/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/11/2015
Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 12 Melcombe Place London NW1 6JJ on 2015-11-07
dot icon27/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/01/2013
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
dot icon06/01/2013
Register(s) moved to registered office address
dot icon13/12/2012
Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 2012-12-14
dot icon28/11/2012
Appointment of Mr Phillip Mark Elliott as a director
dot icon27/11/2012
Termination of appointment of Garry Appleton as a director
dot icon15/11/2012
Director's details changed for Mr Grant Edwin Stobart on 2012-10-19
dot icon15/11/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-10-19
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-05-16
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/02/2011
Director's details changed for Mr Grant Edwin Stobart on 2011-02-04
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon23/06/2010
Accounts made up to 2010-03-31
dot icon31/05/2010
Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
dot icon25/04/2010
Registered office address changed from 6 Bevis Marks London EC3A 7AF on 2010-04-26
dot icon22/04/2010
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon22/04/2010
Register(s) moved to registered office address
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon22/10/2009
Resolutions
dot icon05/07/2009
Accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 10/12/08; full list of members
dot icon07/10/2008
Resolutions
dot icon27/05/2008
Accounts made up to 2008-03-31
dot icon06/01/2008
Secretary resigned
dot icon06/01/2008
New secretary appointed
dot icon01/01/2008
Return made up to 10/12/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon21/06/2007
Accounts made up to 2007-03-31
dot icon06/01/2007
Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
dot icon27/12/2006
Return made up to 10/12/06; full list of members
dot icon27/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon28/11/2006
Secretary's particulars changed
dot icon22/10/2006
Resolutions
dot icon01/08/2006
Accounts made up to 2006-03-31
dot icon02/06/2006
Secretary's particulars changed
dot icon08/01/2006
Return made up to 10/12/05; full list of members
dot icon09/08/2005
Accounts made up to 2005-03-31
dot icon31/05/2005
Director's particulars changed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon23/08/2004
Director resigned
dot icon05/08/2004
Accounts made up to 2004-03-31
dot icon12/04/2004
Return made up to 10/12/03; full list of members
dot icon24/01/2004
New director appointed
dot icon15/08/2003
Accounts made up to 2003-03-31
dot icon04/08/2003
Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH
dot icon08/05/2003
Return made up to 20/04/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon24/11/2002
Accounts made up to 2002-03-31
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon27/05/2002
Return made up to 20/04/02; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon05/09/2001
Accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon04/06/2001
Return made up to 20/04/01; full list of members
dot icon07/05/2001
Secretary's particulars changed
dot icon17/10/2000
Accounts made up to 2000-03-31
dot icon04/10/2000
Director resigned
dot icon28/09/2000
Certificate of change of name
dot icon04/09/2000
Director resigned
dot icon30/05/2000
Resolutions
dot icon18/05/2000
Return made up to 20/04/00; full list of members
dot icon01/05/2000
New director appointed
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon27/01/2000
Ad 21/01/00--------- £ si 300000@1=300000 £ ic 10000/310000
dot icon27/01/2000
Resolutions
dot icon27/01/2000
£ nc 50000/310000 21/01/00
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon25/05/1999
Certificate of change of name
dot icon12/05/1999
Return made up to 20/04/99; full list of members
dot icon14/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon10/01/1999
Resolutions
dot icon10/01/1999
Resolutions
dot icon10/01/1999
Ad 18/12/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/01/1999
Nc inc already adjusted 12/11/98
dot icon28/12/1998
£ nc 100/50000 12/11/98
dot icon17/11/1998
Certificate of change of name
dot icon29/10/1998
New director appointed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon23/09/1998
Certificate of change of name
dot icon25/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/05/1998
Return made up to 12/04/98; full list of members
dot icon27/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/05/1997
Return made up to 12/04/97; full list of members
dot icon02/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/06/1996
Return made up to 12/04/96; full list of members
dot icon16/10/1995
Registered office changed on 17/10/95 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon29/04/1995
Return made up to 12/04/95; full list of members
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/05/1994
Return made up to 20/04/94; full list of members
dot icon07/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/06/1993
Return made up to 31/05/93; full list of members
dot icon11/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon09/09/1992
Resolutions
dot icon15/06/1992
Return made up to 08/06/92; full list of members
dot icon09/12/1991
Accounting reference date notified as 31/12
dot icon28/08/1991
Certificate of change of name
dot icon19/08/1991
New director appointed
dot icon01/08/1991
Ad 15/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon16/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/06/1991 - 11/06/1991
16011
Philips, David William
Director
02/09/1998 - 31/12/2000
17
Viljoen, Theunis
Director
02/09/1998 - 16/08/2004
16
Mccallin, Susan Caroline
Director
11/06/1991 - 02/09/1998
-
LONDON LAW SERVICES LIMITED
Nominee Director
11/06/1991 - 11/06/1991
580

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 10400 LIMITED

10400 LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at Resolve Partners Limited, 48 Warwick Street, London W1B 5NL. There are currently 3 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 10400 LIMITED?

toggle

10400 LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 18/03/2017.

Where is 10400 LIMITED located?

toggle

10400 LIMITED is registered at Resolve Partners Limited, 48 Warwick Street, London W1B 5NL.

What does 10400 LIMITED do?

toggle

10400 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 10400 LIMITED?

toggle

The latest filing was on 18/03/2017: Final Gazette dissolved following liquidation.