2006 ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

2006 ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03583867

Incorporation date

17/06/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O PURNELLS, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall TR12 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Return of final meeting in a members' voluntary winding up
dot icon30/11/2011
Registered office address changed from 1 Adam Street London WC2N 6LE on 2011-12-01
dot icon30/11/2011
Appointment of a voluntary liquidator
dot icon30/11/2011
Resolutions
dot icon30/11/2011
Declaration of solvency
dot icon02/11/2011
Termination of appointment of Christine Elizabeth Lee as a director on 2011-10-31
dot icon02/11/2011
Termination of appointment of Christine Elizabeth Lee as a secretary on 2011-10-31
dot icon02/11/2011
Director's details changed for Andrew James Knatchbull on 2011-10-31
dot icon05/09/2011
Termination of appointment of Adam Douglas Mortimer Grant as a director on 2011-09-02
dot icon10/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2010
Termination of appointment of Christopher De Mattos as a director
dot icon28/09/2010
Memorandum and Articles of Association
dot icon28/09/2010
Resolutions
dot icon27/09/2010
Appointment of Charles Patrick Kirwan-Taylor as a director
dot icon27/09/2010
Appointment of Adam Douglas Mortimer Grant as a director
dot icon08/09/2010
Termination of appointment of Stephen Couttie as a director
dot icon23/06/2010
Annual return made up to 2010-06-18
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2009
Return made up to 18/06/09; no change of members
dot icon13/04/2009
Appointment Terminated Director david rogers
dot icon13/04/2009
Appointment Terminated Director george philips
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Certificate of change of name
dot icon08/10/2008
Return made up to 18/06/08; full list of members
dot icon08/10/2008
Director's Change of Particulars / stephen couttie / 21/11/2006 / HouseName/Number was: , now: 75; Street was: 1 ebury mews, now: eaton terrace; Post Code was: SW1W 9NX, now: SW1W 8TN
dot icon10/08/2008
Director's Change of Particulars / david rogers / 30/04/2008 / Street was: suite 3036, four seasons place,, now: 4/f, 68 peel street, central; Area was: 8 finance street, central, now: ; Country was: , now: hong kong
dot icon05/08/2008
Secretary's Change of Particulars / christine lee / 01/06/2008 / Date of Birth was: none, now: 16-Jun-1968; HouseName/Number was: , now: 75; Street was: 50 eltham road, now: st josephs vale; Area was: lee green, now: blackheath; Post Code was: SE12 8UB, now: SE3 0XG
dot icon08/06/2008
Director's Change of Particulars / christine lee / 01/06/2008 / HouseName/Number was: 50, now: 75; Street was: eltham road, now: st josephs vale; Area was: lee green, now: blackheath; Post Code was: SE12 8UB, now: SE3 0XG
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Director appointed christine elizabeth lee
dot icon01/04/2008
Director appointed andrew james knatchbull
dot icon10/03/2008
Secretary's Change of Particulars / christine daniels / 31/01/2008 / Surname was: daniels, now: lee
dot icon14/02/2008
Director's particulars changed
dot icon24/01/2008
Director resigned
dot icon21/12/2007
Auditor's resignation
dot icon17/12/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 18/06/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon21/06/2007
Director's particulars changed
dot icon09/03/2007
Full accounts made up to 2006-12-31
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon24/09/2006
New secretary appointed
dot icon24/09/2006
Secretary resigned
dot icon14/09/2006
Registered office changed on 15/09/06 from: 41-46 piccadilly london W1J 0DS
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
£ ic 140000/35000 07/03/06 £ sr 105000@1=105000
dot icon26/03/2006
Certificate of change of name
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 18/06/05; full list of members
dot icon15/03/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon22/07/2004
Return made up to 18/06/04; full list of members
dot icon22/07/2004
Secretary's particulars changed;director's particulars changed
dot icon27/06/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Director resigned
dot icon19/11/2003
Ad 13/11/03--------- £ si 70000@1=70000 £ ic 70000/140000
dot icon26/08/2003
New director appointed
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 18/06/02; full list of members
dot icon04/07/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 05/07/02
dot icon27/09/2001
Director resigned
dot icon26/06/2001
Return made up to 18/06/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon05/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon28/06/2000
Return made up to 18/06/00; full list of members
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Director resigned
dot icon24/05/2000
Ad 11/05/00--------- £ si 35000@1=35000 £ ic 35000/70000
dot icon16/05/2000
Nc inc already adjusted 11/05/00
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Certificate of change of name
dot icon12/07/1999
Return made up to 18/06/99; full list of members
dot icon14/01/1999
Ad 04/01/99--------- £ si 15000@1=15000 £ ic 20000/35000
dot icon21/12/1998
Ad 18/12/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/12/1998
£ nc 1000/50000 18/12/98
dot icon28/06/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon21/06/1998
Secretary resigned
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirwan-Taylor, Charles Patrick
Director
23/09/2010 - Present
9
Stevenson, Patrick Vernon King
Director
10/05/2000 - 06/03/2006
3
Sadeque, Schehrezade
Director
19/11/2006 - 19/12/2007
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/1998 - 17/06/1998
99600
De Mattos, Christopher Roderick
Director
19/11/2006 - 15/09/2010
7

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 2006 ACQUISITION LIMITED

2006 ACQUISITION LIMITED is an(a) Dissolved company incorporated on 17/06/1998 with the registered office located at C/O PURNELLS, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall TR12 7JB. There are currently 2 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 2006 ACQUISITION LIMITED?

toggle

2006 ACQUISITION LIMITED is currently Dissolved. It was registered on 17/06/1998 and dissolved on 07/05/2013.

Where is 2006 ACQUISITION LIMITED located?

toggle

2006 ACQUISITION LIMITED is registered at C/O PURNELLS, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall TR12 7JB.

What does 2006 ACQUISITION LIMITED do?

toggle

2006 ACQUISITION LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for 2006 ACQUISITION LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.