13-20 EMBANKMENT GARDENS LIMITED

Register to unlock more data on OkredoRegister

13-20 EMBANKMENT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581868

Incorporation date

11/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1991)
dot icon21/10/2010
Final Gazette dissolved following liquidation
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon21/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon18/08/2009
Liquidators' statement of receipts and payments to 2009-07-13
dot icon02/03/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon11/08/2008
Liquidators' statement of receipts and payments to 2008-07-13
dot icon25/02/2008
Liquidators' statement of receipts and payments to 2008-07-13
dot icon19/08/2007
Liquidators' statement of receipts and payments
dot icon14/02/2007
Liquidators' statement of receipts and payments
dot icon03/08/2006
Liquidators' statement of receipts and payments
dot icon15/02/2006
Liquidators' statement of receipts and payments
dot icon10/08/2005
Liquidators' statement of receipts and payments
dot icon08/02/2005
Liquidators' statement of receipts and payments
dot icon03/08/2004
Liquidators' statement of receipts and payments
dot icon02/02/2004
Liquidators' statement of receipts and payments
dot icon31/07/2003
Liquidators' statement of receipts and payments
dot icon28/01/2003
Liquidators' statement of receipts and payments
dot icon24/07/2002
Liquidators' statement of receipts and payments
dot icon05/02/2002
Liquidators' statement of receipts and payments
dot icon26/07/2001
Liquidators' statement of receipts and payments
dot icon05/02/2001
Liquidators' statement of receipts and payments
dot icon24/07/2000
Liquidators' statement of receipts and payments
dot icon23/01/2000
Liquidators' statement of receipts and payments
dot icon27/07/1999
Liquidators' statement of receipts and payments
dot icon24/01/1999
Liquidators' statement of receipts and payments
dot icon27/07/1998
Liquidators' statement of receipts and payments
dot icon09/02/1998
Liquidators' statement of receipts and payments
dot icon29/01/1997
Statement of affairs
dot icon25/01/1997
Resolutions
dot icon19/01/1997
Registered office changed on 20/01/97 from: 83 cambridge street pimlico london SW1V 4PS
dot icon16/01/1997
Appointment of a voluntary liquidator
dot icon16/01/1997
Resolutions
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Secretary resigned;director resigned
dot icon22/09/1996
Location of register of directors' interests
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Annual return made up to 12/02/96
dot icon14/05/1996
Director resigned
dot icon19/03/1996
Director resigned
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Annual return made up to 12/02/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Certificate of change of name
dot icon11/10/1994
Resolutions
dot icon06/09/1994
Annual return made up to 12/02/94
dot icon12/07/1994
Director resigned
dot icon12/07/1994
Director resigned
dot icon31/05/1994
Director resigned
dot icon21/03/1994
Full accounts made up to 1992-12-31
dot icon21/07/1993
Director resigned;new director appointed
dot icon14/07/1993
New director appointed
dot icon05/07/1993
Annual return made up to 12/02/93
dot icon05/07/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon17/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1993
Director resigned
dot icon06/06/1993
Registered office changed on 07/06/93 from: 35 great peter street london SW1P 3RL
dot icon25/10/1992
New director appointed
dot icon14/10/1992
Full accounts made up to 1992-02-29
dot icon08/10/1992
Accounting reference date shortened from 29/02 to 31/12
dot icon08/10/1992
New director appointed
dot icon08/10/1992
New director appointed
dot icon29/09/1992
Annual return made up to 31/01/92
dot icon25/04/1992
Registered office changed on 26/04/92 from: 35 great peter street london SW1P 3LR
dot icon26/01/1992
New director appointed
dot icon26/01/1992
New director appointed
dot icon26/01/1992
New director appointed
dot icon26/01/1992
New secretary appointed
dot icon27/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
Registered office changed on 28/11/91 from: 2 baches street london N1 6UB
dot icon11/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caxton-Spencer, Roderick
Director
01/05/1992 - 12/12/1995
-
Bahadur, Monique
Director
01/05/1992 - 09/05/1996
-
O Grady, Maureen
Director
09/05/1996 - Present
-
Murray-Smith, George
Director
15/02/1993 - Present
-
Pridgeon, Catherine Anne
Director
16/05/1995 - Present
-

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 13-20 EMBANKMENT GARDENS LIMITED

13-20 EMBANKMENT GARDENS LIMITED is an(a) Dissolved company incorporated on 11/02/1991 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 13-20 EMBANKMENT GARDENS LIMITED?

toggle

13-20 EMBANKMENT GARDENS LIMITED is currently Dissolved. It was registered on 11/02/1991 and dissolved on 21/10/2010.

Where is 13-20 EMBANKMENT GARDENS LIMITED located?

toggle

13-20 EMBANKMENT GARDENS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does 13-20 EMBANKMENT GARDENS LIMITED do?

toggle

13-20 EMBANKMENT GARDENS LIMITED operates in the Undifferentiated goods producing activities of private households for own use (96.00 - SIC 2003) sector.

What is the latest filing for 13-20 EMBANKMENT GARDENS LIMITED?

toggle

The latest filing was on 21/10/2010: Final Gazette dissolved following liquidation.