10910 LIMITED

Register to unlock more data on OkredoRegister

10910 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03359870

Incorporation date

24/04/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1997)
dot icon02/02/2012
Final Gazette dissolved following liquidation
dot icon02/11/2011
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-25
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon29/09/2010
Director's details changed for Mr Tony O'dwyer on 2010-08-24
dot icon14/06/2010
Registered office address changed from 6 Bevis Marks London EC3A 7AF on 2010-06-15
dot icon08/04/2010
Appointment of a voluntary liquidator
dot icon08/04/2010
Declaration of solvency
dot icon08/04/2010
Resolutions
dot icon24/03/2010
Certificate of change of name
dot icon16/03/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon22/10/2009
Resolutions
dot icon05/07/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 25/04/09; full list of members
dot icon07/10/2008
Resolutions
dot icon27/05/2008
Full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 25/04/08; full list of members
dot icon27/04/2008
Location of register of members
dot icon24/03/2008
Director's Change of Particulars / george o'dwyer / 13/04/2005 / Nationality was: british, now: irish; Title was: , now: mr; Forename was: george, now: tony; Middle Name/s was: anthony, now: ; HouseName/Number was: , now: 105; Street was: 105 ridley road, now: ridley road
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon09/08/2007
Director resigned
dot icon29/07/2007
New director appointed
dot icon21/06/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Resolutions
dot icon24/05/2007
Return made up to 25/04/07; full list of members
dot icon24/05/2007
Location of register of members
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon06/03/2007
Resolutions
dot icon15/01/2007
Registered office changed on 16/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon28/11/2006
Secretary's particulars changed
dot icon21/05/2006
Return made up to 25/04/06; full list of members
dot icon21/05/2006
Secretary's particulars changed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon19/06/2005
Certificate of change of name
dot icon07/06/2005
Accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 25/04/05; full list of members
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon28/06/2004
Return made up to 25/04/04; full list of members
dot icon28/06/2004
Location of register of members
dot icon12/04/2004
New director appointed
dot icon12/04/2004
Registered office changed on 13/04/04 from: the tower 11 york road london SE1 7NX
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Director resigned
dot icon09/02/2004
Secretary resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/06/2003
Return made up to 25/04/03; full list of members
dot icon08/06/2003
Location of register of members address changed
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon29/04/2001
Return made up to 25/04/01; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Registered office changed on 08/08/00 from: the tower 11 york road london SE1 7NX
dot icon28/06/2000
Registered office changed on 29/06/00 from: enterprise house 59-65 upper ground southwark london SE1 9PQ
dot icon11/06/2000
Resolutions
dot icon15/05/2000
Particulars of mortgage/charge
dot icon14/05/2000
Return made up to 25/04/00; full list of members
dot icon11/07/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 25/04/99; no change of members
dot icon22/11/1998
Director's particulars changed
dot icon22/11/1998
Secretary's particulars changed
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
£ nc 15000/50000 19/05/98
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 25/04/98; full list of members
dot icon02/03/1998
Memorandum and Articles of Association
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Nc inc already adjusted 24/02/98
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon11/01/1998
Certificate of change of name
dot icon09/11/1997
Ad 28/10/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/10/1997
£ nc 100/10000 30/09/97
dot icon15/10/1997
New director appointed
dot icon11/09/1997
Location of register of members
dot icon11/09/1997
Location of register of directors' interests
dot icon14/08/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Registered office changed on 31/07/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon10/07/1997
Certificate of change of name
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New secretary appointed
dot icon24/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Quintin John
Director
26/01/2004 - 30/12/2004
45
Bacci, Claudio
Director
17/08/2005 - 06/02/2008
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/1997 - 09/06/1997
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
09/06/1997 - 10/07/1997
683
Morgan, Timothy David
Director
18/01/2005 - 29/07/2007
25

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 10910 LIMITED

10910 LIMITED is an(a) Dissolved company incorporated on 24/04/1997 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 10910 LIMITED?

toggle

10910 LIMITED is currently Dissolved. It was registered on 24/04/1997 and dissolved on 02/02/2012.

Where is 10910 LIMITED located?

toggle

10910 LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for 10910 LIMITED?

toggle

The latest filing was on 02/02/2012: Final Gazette dissolved following liquidation.