1949 LIMITED

Register to unlock more data on OkredoRegister

1949 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956953

Incorporation date

27/03/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-04-12
dot icon12/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Director's details changed for Mr Peter Marcus Button on 2020-06-10
dot icon17/06/2020
Secretary's details changed for Julia Patricia Button on 2020-06-10
dot icon17/06/2020
Change of details for Mr Peter Marcus Button as a person with significant control on 2020-06-10
dot icon17/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-17
dot icon17/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon29/06/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-07-09
dot icon20/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon06/10/2014
Satisfaction of charge 1 in full
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/10/2013
Certificate of change of name
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2009
Return made up to 18/03/09; full list of members
dot icon06/08/2008
Return made up to 18/03/08; full list of members
dot icon09/05/2007
Return made up to 18/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB
dot icon09/05/2006
Return made up to 18/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Auditor's resignation
dot icon13/06/2005
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon03/03/2005
Full accounts made up to 2002-12-31
dot icon16/09/2004
Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP
dot icon12/05/2004
Return made up to 27/03/04; full list of members
dot icon09/12/2003
Return made up to 27/03/03; full list of members
dot icon03/11/2003
Secretary resigned
dot icon28/10/2003
Registered office changed on 28/10/03 from: 57 queen anne street london W1G 9HJ
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New secretary appointed
dot icon20/05/2003
S-div 09/05/03
dot icon08/04/2003
Secretary resigned
dot icon20/02/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon23/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon04/09/2002
Full accounts made up to 2001-08-31
dot icon03/09/2002
Return made up to 27/03/02; full list of members
dot icon23/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Secretary resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: continental house oak ridge, west end woking surrey GU24 9PJ
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon25/05/2001
Return made up to 27/03/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon16/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
New secretary appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon27/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
196.77K
-
0.00
26.00
-
2021
0
196.77K
-
0.00
26.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

196.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomsbury Directors Limited
Nominee Director
27/03/2000 - 17/05/2000
644
Bloomsbury Secretaries Limited
Nominee Secretary
27/03/2000 - 17/05/2000
643
Lottari, Vasos
Secretary
31/07/2002 - 31/03/2003
7
Borley, Roger Philip
Director
17/05/2000 - 28/09/2001
4
Copping, Mark Andrew
Secretary
08/05/2003 - 09/05/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1949 LIMITED

1949 LIMITED is an(a) Dissolved company incorporated on 27/03/2000 with the registered office located at C/O Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1949 LIMITED?

toggle

1949 LIMITED is currently Dissolved. It was registered on 27/03/2000 and dissolved on 20/02/2024.

Where is 1949 LIMITED located?

toggle

1949 LIMITED is registered at C/O Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP.

What does 1949 LIMITED do?

toggle

1949 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 1949 LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.