3411355 LIMITED

Register to unlock more data on OkredoRegister

3411355 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03411355

Incorporation date

28/07/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O GENESIS HOUSING ASSOCIATION LIMITED, Capital House, 25 Chapel Street, London NW1 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon04/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2013
First Gazette notice for voluntary strike-off
dot icon11/07/2013
Application to strike the company off the register
dot icon13/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Francis Narweh as a director on 2011-09-30
dot icon13/12/2012
Termination of appointment of Francis Narweh as a director on 2011-09-30
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Compulsory strike-off action has been discontinued
dot icon18/06/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Thomas Mcgregor as a director on 2010-03-29
dot icon18/06/2012
Termination of appointment of Stephen George Robertson as a secretary on 2011-04-20
dot icon21/05/2012
Registered office address changed from , Capital House 25 Chapel Street, London, NW1 5DT on 2012-05-22
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2011
Restoration by order of the court
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon20/12/2010
Application to strike the company off the register
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/04/2010
Change of name notice
dot icon14/04/2010
Resolutions
dot icon05/03/2010
Resolutions
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Director's details changed for Thomas Mcgregor on 2009-11-05
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon14/12/2008
Return made up to 29/07/08; full list of members
dot icon14/12/2008
Registered office changed on 15/12/2008 from, capital house 25 chapel street, london, NW1 5DT
dot icon14/12/2008
Location of debenture register
dot icon14/12/2008
Location of register of members
dot icon07/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon10/09/2008
Director appointed feargal ward
dot icon10/09/2008
Secretary appointed steve robertson
dot icon10/08/2008
Director appointed thomas mcgregor
dot icon10/08/2008
Director appointed francis narweh
dot icon05/08/2008
Registered office changed on 06/08/2008 from, shenstones, main street, thoroton, nottinghamshire, NG13 9DS
dot icon05/08/2008
Appointment Terminated Secretary adrian ruck
dot icon05/08/2008
Appointment Terminated Director glyn richmond
dot icon05/08/2008
Appointment Terminated Director brian baker
dot icon05/08/2008
Appointment Terminated Director alexander ruck
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2007
Return made up to 29/07/07; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 29/07/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/08/2005
Return made up to 29/07/05; full list of members
dot icon21/08/2005
Secretary's particulars changed
dot icon21/08/2005
Location of debenture register
dot icon21/08/2005
Location of register of members
dot icon21/08/2005
Registered office changed on 22/08/05 from: shenstones, thoroton, nottingham, nottinghamshire NG13 9DS
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 29/07/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon12/12/2003
New secretary appointed
dot icon12/12/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 29/07/03; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 29/07/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 29/07/01; full list of members
dot icon05/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon07/08/2000
Director's particulars changed
dot icon07/08/2000
Location of debenture register address changed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Particulars of mortgage/charge
dot icon27/07/1999
Return made up to 29/07/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 29/07/98; full list of members
dot icon28/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon15/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Certificate of change of name
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Registered office changed on 12/03/98 from: 12 york place, leeds, LS1 2DS
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/07/1997 - 10/03/1998
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/07/1997 - 10/03/1998
12711
Ruck, Alexander
Director
10/03/1998 - 31/07/2008
3
Mcgregor, Thomas
Director
31/07/2008 - 28/03/2010
8
Holmes, Anthony Joseph
Secretary
10/03/1998 - 29/09/2003
-

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 3411355 LIMITED

3411355 LIMITED is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at C/O GENESIS HOUSING ASSOCIATION LIMITED, Capital House, 25 Chapel Street, London NW1 5DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3411355 LIMITED?

toggle

3411355 LIMITED is currently Dissolved. It was registered on 28/07/1997 and dissolved on 04/11/2013.

Where is 3411355 LIMITED located?

toggle

3411355 LIMITED is registered at C/O GENESIS HOUSING ASSOCIATION LIMITED, Capital House, 25 Chapel Street, London NW1 5DT.

What does 3411355 LIMITED do?

toggle

3411355 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3411355 LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via voluntary strike-off.