15662041 LTD

Register to unlock more data on OkredoRegister

15662041 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

15662041

Incorporation date

19/04/2024

Size

-

Contacts

Registered address

Registered address

4385, 15662041 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2024)
dot icon30/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2025
Registered office address changed to PO Box 4385, 15662041 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon01/06/2025
Termination of appointment of Ahmed Khater as a director on 2024-09-04
dot icon30/05/2025
Appointment of Mr Shaun Shaun Brown as a director on 2025-05-30
dot icon29/05/2025
Registered office address changed from 1 Kerley Road Bournemouth BH2 5DW England to Desk Lodge House 2 Redcliffe Way Bristol BS1 6NL on 2025-05-29
dot icon29/05/2025
Cessation of Ahmed Khater as a person with significant control on 2025-04-01
dot icon03/09/2024
Appointment of Mr Ahmed Khater as a director on 2024-09-03
dot icon03/09/2024
Notification of Ahmed Khater as a person with significant control on 2024-09-03
dot icon03/09/2024
Termination of appointment of Andrew Vanderplank as a director on 2024-09-03
dot icon03/09/2024
Cessation of Andrew Vanderplank as a person with significant control on 2024-09-03
dot icon28/08/2024
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 1 Kerley Road Bournemouth BH2 5DW on 2024-08-28
dot icon05/06/2024
Registered office address changed
dot icon05/06/2024
Cessation of Andrew Vanderplank as a person with significant control on 2024-05-31
dot icon05/06/2024
Notification of Andrew Vanderplank as a person with significant control on 2024-05-25
dot icon29/05/2024
Certificate of change of name
dot icon27/05/2024
Notification of Andrew Vanderplank as a person with significant control on 2024-05-25
dot icon27/05/2024
Registered office address changed from 1a Fournier Street Spitalfieldss London E1 6QE England to 77 Oakleigh Road North London N20 9HB on 2024-05-27
dot icon25/05/2024
Change of details for Mr Solomon Parsons as a person with significant control on 2024-05-24
dot icon25/05/2024
Termination of appointment of Solomon Parsons as a director on 2024-05-25
dot icon25/05/2024
Appointment of Mr Andrew Vanderplank as a director on 2024-05-25
dot icon25/05/2024
Registered office address changed from 77 Oakleigh Road North London N20 9HB England to 1a Fournier Street Spitalfieldss London E1 6QE on 2024-05-25
dot icon25/05/2024
Termination of appointment of Peter Leavey as a director on 2024-05-25
dot icon25/05/2024
Cessation of Solomon Parsons as a person with significant control on 2024-05-25
dot icon23/05/2024
Registered office address changed from 1a Fournier Street, Spitalfields Fournier Street London E1 6QE England to 77 Oakleigh Road North London N20 9HB on 2024-05-23
dot icon23/05/2024
Appointment of Mr Solomon Parsons as a director on 2024-05-19
dot icon10/05/2024
Registered office address changed from 77 Oakleigh Road North London N20 9HB England to 1a Fournier Street, Spitalfields Fournier Street London E1 6QE on 2024-05-10
dot icon19/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Parsons, Solomon
Director
19/05/2024 - 25/05/2024
10
Mr Ahmed Khater
Director
03/09/2024 - 04/09/2024
5
Leavey, Peter
Director
19/04/2024 - 25/05/2024
-
Mr Andrew Vanderplank
Director
25/05/2024 - 03/09/2024
-
Shaun Brown, Shaun
Director
30/05/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 15662041 LTD

15662041 LTD is an(a) Dissolved company incorporated on 19/04/2024 with the registered office located at 4385, 15662041 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 15662041 LTD?

toggle

15662041 LTD is currently Dissolved. It was registered on 19/04/2024 and dissolved on 30/09/2025.

Where is 15662041 LTD located?

toggle

15662041 LTD is registered at 4385, 15662041 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 15662041 LTD do?

toggle

15662041 LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for 15662041 LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via compulsory strike-off.