14 FIELDGATE STREET LIMITED

Register to unlock more data on OkredoRegister

14 FIELDGATE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06240914

Incorporation date

09/05/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Hanover Square, London W1S 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon28/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2017
First Gazette notice for voluntary strike-off
dot icon28/12/2016
Application to strike the company off the register
dot icon26/07/2016
Termination of appointment of Michael Eric Slade as a director on 2016-07-25
dot icon27/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/05/2015
Appointment of Helical Registrars Limited as a secretary on 2015-04-30
dot icon08/05/2015
Termination of appointment of Heather Jane Williams as a secretary on 2015-04-30
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon28/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon27/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Appointment of Heather Jane Williams as a secretary
dot icon23/09/2013
Termination of appointment of Timothy Murphy as a secretary
dot icon01/07/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Timothy John Murphy as a director
dot icon03/12/2012
Termination of appointment of Nigel Mcnair Scott as a director
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon24/04/2012
Director's details changed for Matthew Charles Bonning-Snook on 2012-04-23
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Director's details changed for Matthew Charles Bonning-Snook on 2010-08-27
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Duncan Charles Eades Walker on 2010-02-05
dot icon09/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-09
dot icon09/02/2010
Director's details changed for Michael Eric Slade on 2010-02-09
dot icon09/02/2010
Director's details changed for Gerald Anthony Kaye on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Mr Timothy John Murphy on 2010-02-09
dot icon09/02/2010
Director's details changed for Matthew Charles Bonning-Snook on 2010-02-09
dot icon02/02/2010
Director's details changed for Mr Duncan Charles Eades Walker on 2009-12-17
dot icon02/02/2010
Director's details changed for Duncan Charles Eades Walker on 2009-12-17
dot icon25/10/2009
Full accounts made up to 2009-03-31
dot icon07/09/2009
Director appointed duncan charles eades walker
dot icon26/06/2009
Director's change of particulars / gerald kaye / 25/06/2009
dot icon26/06/2009
Return made up to 09/05/09; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 09/05/08; full list of members
dot icon14/05/2008
Director appointed matthew charles bonning-snook
dot icon06/05/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon27/09/2007
Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW
dot icon26/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon17/07/2007
Certificate of change of name
dot icon09/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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
Murphy, Timothy John
Director
31/08/2012 - Present
228
Kaye, Gerald Anthony
Director
18/07/2007 - Present
115
HELICAL REGISTRARS LIMITED
Corporate Secretary
30/04/2015 - Present
82
EPS SECRETARIES LIMITED
Nominee Secretary
09/05/2007 - 18/07/2007
429
MIKJON LIMITED
Nominee Director
09/05/2007 - 18/07/2007
437

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 14 FIELDGATE STREET LIMITED

14 FIELDGATE STREET LIMITED is an(a) Dissolved company incorporated on 09/05/2007 with the registered office located at 5 Hanover Square, London W1S 1HQ. There are currently 5 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 14 FIELDGATE STREET LIMITED?

toggle

14 FIELDGATE STREET LIMITED is currently Dissolved. It was registered on 09/05/2007 and dissolved on 28/03/2017.

Where is 14 FIELDGATE STREET LIMITED located?

toggle

14 FIELDGATE STREET LIMITED is registered at 5 Hanover Square, London W1S 1HQ.

What does 14 FIELDGATE STREET LIMITED do?

toggle

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

What is the latest filing for 14 FIELDGATE STREET LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved via voluntary strike-off.