23 SHILLINGS LIMITED

Register to unlock more data on OkredoRegister

23 SHILLINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05649292

Incorporation date

08/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Chessel Avenue, Southampton SO19 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon22/08/2022
Application to strike the company off the register
dot icon13/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/02/2021
Registered office address changed from C/O Maurice Braganza & Co 1 Lancaster Place London WC2E 7ED to 8 Chessel Avenue Southampton SO19 4DX on 2021-02-04
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon18/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Appointment of Mr Edward Higgins as a director
dot icon22/01/2013
Termination of appointment of Laurence Chorley as a director
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/02/2012
Appointment of Mr Laurence Chorley as a director
dot icon21/02/2012
Termination of appointment of Tamlan Dipper as a director
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Tamlan Tristram Conway Dipper on 2011-12-08
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/03/2011
Registered office address changed from Second Floor, Russell Chamber the Piazza, Covent Garden London WC2E 8AA on 2011-03-22
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Tamlan Tristram Conway Dipper on 2009-12-31
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/02/2009
Return made up to 08/12/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 08/12/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/05/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon05/03/2007
Return made up to 26/12/06; full list of members
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon08/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/12/2005 - 09/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/12/2005 - 09/12/2005
41295
Young, Alexander Charles
Secretary
08/12/2005 - Present
-
Dipper, Tamlan Tristram Conway
Director
08/12/2005 - 17/02/2012
-
Chorley, Laurence
Director
17/02/2012 - 02/01/2013
-

Persons with Significant Control

2
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 23 SHILLINGS LIMITED

23 SHILLINGS LIMITED is an(a) Dissolved company incorporated on 08/12/2005 with the registered office located at 8 Chessel Avenue, Southampton SO19 4DX. 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 23 SHILLINGS LIMITED?

toggle

23 SHILLINGS LIMITED is currently Dissolved. It was registered on 08/12/2005 and dissolved on 13/12/2022.

Where is 23 SHILLINGS LIMITED located?

toggle

23 SHILLINGS LIMITED is registered at 8 Chessel Avenue, Southampton SO19 4DX.

What does 23 SHILLINGS LIMITED do?

toggle

23 SHILLINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 23 SHILLINGS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.