16-18 PRINCES STREET (IPSWICH) LIMITED

Register to unlock more data on OkredoRegister

16-18 PRINCES STREET (IPSWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02799289

Incorporation date

14/03/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2nd Floor 43-44 Berners Street, London W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1993)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon16/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/12/2008
Return made up to 13/12/08; full list of members
dot icon27/10/2008
Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL
dot icon01/10/2008
Accounts made up to 2008-04-30
dot icon01/01/2008
Return made up to 13/12/07; full list of members
dot icon15/11/2007
Accounts made up to 2007-04-30
dot icon18/12/2006
Return made up to 13/12/06; full list of members
dot icon25/09/2006
Accounts made up to 2006-04-30
dot icon13/12/2005
Return made up to 13/12/05; full list of members
dot icon28/11/2005
Full accounts made up to 2005-04-30
dot icon10/01/2005
Return made up to 13/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon27/02/2004
Full accounts made up to 2003-04-30
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon18/03/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon17/03/2003
Auditor's resignation
dot icon05/02/2003
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Full accounts made up to 2002-04-30
dot icon17/03/2002
Secretary's particulars changed
dot icon11/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 13/12/01; full list of members
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed
dot icon23/09/2001
Full accounts made up to 2001-04-30
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon19/12/2000
Secretary's particulars changed
dot icon19/12/2000
Registered office changed on 20/12/00
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Secretary's particulars changed
dot icon24/08/2000
Full accounts made up to 2000-04-30
dot icon11/04/2000
Full accounts made up to 1999-04-30
dot icon15/12/1999
Return made up to 13/12/99; full list of members
dot icon22/02/1999
Auditor's resignation
dot icon11/01/1999
Return made up to 13/12/98; no change of members
dot icon11/01/1999
Director's particulars changed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed
dot icon22/09/1998
Full accounts made up to 1998-04-30
dot icon10/01/1998
Return made up to 13/12/97; no change of members
dot icon07/09/1997
Full accounts made up to 1997-04-30
dot icon07/01/1997
Return made up to 13/12/96; full list of members
dot icon22/09/1996
Full accounts made up to 1996-04-30
dot icon05/05/1996
Director's particulars changed
dot icon06/03/1996
Director's particulars changed
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon06/09/1995
Full accounts made up to 1995-04-30
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon22/09/1994
Full accounts made up to 1994-04-30
dot icon04/07/1994
Director's particulars changed
dot icon08/03/1994
Return made up to 15/03/94; full list of members
dot icon18/01/1994
Registered office changed on 19/01/94 from: 47, woodfiled drive, winchester, hampshire, SO22 5PY.
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Accounting reference date notified as 30/04
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon01/07/1993
Particulars of mortgage/charge
dot icon26/05/1993
Memorandum and Articles of Association
dot icon20/05/1993
Certificate of change of name
dot icon29/04/1993
Secretary resigned;new director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
New secretary appointed;director resigned
dot icon29/04/1993
Registered office changed on 30/04/93 from: 2 baches street london N1 6UB
dot icon25/04/1993
Resolutions
dot icon14/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1993 - 22/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/03/1993 - 22/03/1993
43699
Midgen, Selwyn Isaac
Director
22/03/1993 - Present
28
Check, Nicholas Howard
Secretary
29/04/2003 - Present
10
Bennett, Jeremy Philip
Secretary
30/09/1998 - 27/11/2001
10

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 16-18 PRINCES STREET (IPSWICH) LIMITED

16-18 PRINCES STREET (IPSWICH) LIMITED is an(a) Dissolved company incorporated on 14/03/1993 with the registered office located at 2nd Floor 43-44 Berners Street, London W1T 3ND. 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 16-18 PRINCES STREET (IPSWICH) LIMITED?

toggle

16-18 PRINCES STREET (IPSWICH) LIMITED is currently Dissolved. It was registered on 14/03/1993 and dissolved on 17/01/2011.

Where is 16-18 PRINCES STREET (IPSWICH) LIMITED located?

toggle

16-18 PRINCES STREET (IPSWICH) LIMITED is registered at 2nd Floor 43-44 Berners Street, London W1T 3ND.

What is the latest filing for 16-18 PRINCES STREET (IPSWICH) LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.