34 REDCLIFFE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

34 REDCLIFFE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691035

Incorporation date

31/12/1998

Size

Dormant

Contacts

Registered address

Registered address

166 Old Brompton Road, London SW5 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1998)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon18/01/2024
Application to strike the company off the register
dot icon15/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Jonathan Richard Harvey as a director on 2016-01-15
dot icon27/01/2016
Appointment of Ms Beatrice Mezza as a director
dot icon15/01/2016
Termination of appointment of Jonathan Richard Harvey as a director on 2016-01-15
dot icon15/01/2016
Appointment of Ms Beatrice Mezza as a director on 2016-01-15
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/10/2013
Appointment of Michaelides Warner & Co Limited as a secretary
dot icon07/10/2013
Termination of appointment of Jonathan Harvey as a secretary
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Appointment of Mr Jonathan Harvey as a secretary
dot icon31/05/2013
Termination of appointment of David Hobden as a secretary
dot icon31/05/2013
Termination of appointment of David Hobden as a director
dot icon31/05/2013
Appointment of Mr Jonathan Richard Harvey as a director
dot icon09/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/04/2013
Appointment of Mr David Hobden as a secretary
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 2012-05-09
dot icon09/05/2012
Termination of appointment of Terry Prosser as a director
dot icon09/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/03/2012
Register inspection address has been changed from Ruskin House 40-41 Museum Street London WC1A 1LT
dot icon09/03/2012
Termination of appointment of Terry Prosser as a secretary
dot icon09/03/2012
Appointment of Mr David Frances Hobden as a director
dot icon31/10/2011
Termination of appointment of Ruskin House Company Services Limited as a secretary
dot icon31/10/2011
Termination of appointment of Charles Iliff as a director
dot icon31/10/2011
Appointment of Mr Terry John Prosser as a secretary
dot icon25/10/2011
Appointment of Mr Terry John Prosser as a director
dot icon25/10/2011
Registered office address changed from C/O Hamilton Downing Ruskin House 40-41 Museum Street London WC1A 1LT on 2011-10-25
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Secretary's details changed for Ruskin House Company Services Limited on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Resolutions
dot icon12/05/2009
Appointment terminated director john turner
dot icon12/05/2009
Director appointed charles james pickthorn iliff
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
Ad 20/12/04--------- £ si 3@1=3 £ ic 2/5
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon31/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 34 REDCLIFFE GARDENS MANAGEMENT LIMITED

34 REDCLIFFE GARDENS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 31/12/1998 with the registered office located at 166 Old Brompton Road, London SW5 0BU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

34 REDCLIFFE GARDENS MANAGEMENT LIMITED is currently Dissolved. It was registered on 31/12/1998 and dissolved on 16/04/2024.

Where is 34 REDCLIFFE GARDENS MANAGEMENT LIMITED located?

toggle

34 REDCLIFFE GARDENS MANAGEMENT LIMITED is registered at 166 Old Brompton Road, London SW5 0BU.

What does 34 REDCLIFFE GARDENS MANAGEMENT LIMITED do?

toggle

34 REDCLIFFE GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 34 REDCLIFFE GARDENS MANAGEMENT LIMITED have?

toggle

34 REDCLIFFE GARDENS MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for 34 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.