25-28 OLD BURLINGTON STREET (NO.2) LIMITED

Register to unlock more data on OkredoRegister

25-28 OLD BURLINGTON STREET (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04161264

Incorporation date

15/02/2001

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon11/11/2010
Final Gazette dissolved following liquidation
dot icon12/10/2010
Director's details changed for Thomas Marfleet on 2010-10-11
dot icon11/10/2010
Director's details changed for Ian William Gatiss on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon11/08/2010
Return of final meeting in a members' voluntary winding up
dot icon30/04/2010
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2010-04-30
dot icon28/04/2010
Declaration of solvency
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-11-25
dot icon13/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon11/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon11/11/2009
Director's details changed for Thomas Marfleet on 2009-11-03
dot icon28/07/2009
Director appointed thomas marfleet
dot icon22/07/2009
Accounts made up to 2008-12-31
dot icon17/07/2009
Appointment Terminated Director william pearson
dot icon08/05/2009
Appointment Terminated Director neil harris
dot icon31/03/2009
Director appointed william james pearson
dot icon10/03/2009
Return made up to 15/02/09; full list of members
dot icon13/02/2009
Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
dot icon16/07/2008
Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon12/11/2007
Secretary's particulars changed
dot icon01/11/2007
Location of register of members
dot icon27/07/2007
Director's particulars changed
dot icon09/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon15/04/2007
Secretary's particulars changed
dot icon24/03/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon22/03/2007
Accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon20/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon30/06/2006
Accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon19/04/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon20/12/2005
Resolutions
dot icon14/10/2005
Director's particulars changed
dot icon12/09/2005
Accounts made up to 2004-12-31
dot icon09/09/2005
Director's particulars changed
dot icon25/07/2005
New director appointed
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon16/02/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon20/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW
dot icon16/12/2004
Secretary resigned
dot icon15/12/2004
Accounts made up to 2004-06-30
dot icon24/11/2004
New director appointed
dot icon29/10/2004
Location of register of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon23/02/2004
Return made up to 15/02/04; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon11/04/2003
Accounts made up to 2002-03-31
dot icon09/04/2003
Registered office changed on 09/04/03 from: 11 grafton street london W1S 4EW
dot icon11/02/2003
Return made up to 15/02/03; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon21/02/2002
Director's particulars changed
dot icon21/02/2002
Registered office changed on 21/02/02
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon31/12/2001
Secretary's particulars changed
dot icon31/12/2001
New director appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: 25 sackville street london W15 3EL
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: 5 strand london WC2N 5AF
dot icon16/10/2001
Secretary resigned
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2001
Memorandum and Articles of Association
dot icon26/02/2001
Certificate of change of name
dot icon15/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Christoffer
Director
29/06/2005 - 17/10/2006
69
Irons, Philip
Director
16/08/2001 - 16/08/2001
3
EPS SECRETARIES LIMITED
Corporate Secretary
15/02/2001 - 22/02/2001
621
MIKJON LIMITED
Corporate Director
15/02/2001 - 22/02/2001
314
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
22/02/2001 - 16/08/2001
140

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 25-28 OLD BURLINGTON STREET (NO.2) LIMITED

25-28 OLD BURLINGTON STREET (NO.2) LIMITED is an(a) Dissolved company incorporated on 15/02/2001 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 25-28 OLD BURLINGTON STREET (NO.2) LIMITED?

toggle

25-28 OLD BURLINGTON STREET (NO.2) LIMITED is currently Dissolved. It was registered on 15/02/2001 and dissolved on 11/11/2010.

Where is 25-28 OLD BURLINGTON STREET (NO.2) LIMITED located?

toggle

25-28 OLD BURLINGTON STREET (NO.2) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does 25-28 OLD BURLINGTON STREET (NO.2) LIMITED do?

toggle

25-28 OLD BURLINGTON STREET (NO.2) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 25-28 OLD BURLINGTON STREET (NO.2) LIMITED?

toggle

The latest filing was on 11/11/2010: Final Gazette dissolved following liquidation.