3447841 PLC

Register to unlock more data on OkredoRegister

3447841 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447841

Incorporation date

09/10/1997

Size

Group

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon03/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Restoration by order of the court
dot icon07/05/2010
Final Gazette dissolved following liquidation
dot icon07/02/2010
Administrator's progress report to 2010-02-03
dot icon07/02/2010
Notice of move from Administration to Dissolution on 2010-02-03
dot icon01/09/2009
Notice of extension of period of Administration
dot icon01/09/2009
Administrator's progress report to 2009-08-05
dot icon01/09/2009
Notice of extension of period of Administration
dot icon31/08/2009
Notice of extension of period of Administration
dot icon24/08/2009
Notice of extension of period of Administration
dot icon15/03/2009
Administrator's progress report to 2009-02-05
dot icon28/10/2008
Result of meeting of creditors
dot icon13/10/2008
Statement of affairs with form 2.14B
dot icon12/10/2008
Statement of administrator's proposal
dot icon10/10/2008
Statement of administrator's proposal
dot icon13/08/2008
Appointment of an administrator
dot icon11/08/2008
Registered office changed on 12/08/2008 from 195-197 kings road chelsea london SW3 5ED
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon25/03/2008
Ad 29/10/07-29/10/07 gbp si [email protected]=600 gbp ic 56121/56721
dot icon25/02/2008
Capitals not rolled up
dot icon24/02/2008
Group of companies' accounts made up to 2007-09-29
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
Secretary resigned;director resigned
dot icon16/12/2007
Return made up to 10/10/07; bulk list available separately
dot icon16/12/2007
New director appointed
dot icon16/12/2007
Director resigned
dot icon28/08/2007
Ad 13/08/07--------- £ si [email protected]=5300 £ ic 50821/56121
dot icon28/08/2007
Ad 13/08/07--------- £ si [email protected]=700 £ ic 50121/50821
dot icon22/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon25/07/2007
Ad 11/07/07--------- £ si [email protected]=66 £ ic 50055/50121
dot icon14/06/2007
Director resigned
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon22/03/2007
New director appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Group of companies' accounts made up to 2006-09-23
dot icon04/12/2006
Return made up to 10/10/06; bulk list available separately
dot icon04/12/2006
Registered office changed on 05/12/06
dot icon08/10/2006
Registered office changed on 09/10/06 from: 115 chancery lane london WC2A 1PP
dot icon03/10/2006
Director resigned
dot icon22/06/2006
Ad 10/05/06--------- £ si [email protected]=27 £ ic 50000/50027
dot icon07/05/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon07/05/2006
Miscellaneous
dot icon09/04/2006
Memorandum and Articles of Association
dot icon09/04/2006
Nc inc already adjusted 30/03/06
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Div 30/03/06
dot icon29/03/2006
Certificate of change of name
dot icon16/03/2006
Group of companies' accounts made up to 2005-09-24
dot icon09/11/2005
Return made up to 10/10/05; bulk list available separately
dot icon10/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Registered office changed on 16/09/05 from: africa house 64-78 kingsway london WC2B 6BG
dot icon26/05/2005
Group of companies' accounts made up to 2004-09-25
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon21/03/2005
Particulars of mortgage/charge
dot icon01/11/2004
Return made up to 10/10/04; bulk list available separately
dot icon30/07/2004
Particulars of mortgage/charge
dot icon06/06/2004
New director appointed
dot icon05/04/2004
Group of companies' accounts made up to 2003-09-27
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
Director resigned
dot icon04/12/2003
Return made up to 10/10/03; bulk list available separately
dot icon29/09/2003
Auditor's resignation
dot icon02/07/2003
New director appointed
dot icon05/04/2003
Group of companies' accounts made up to 2002-09-28
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon23/01/2003
Return made up to 10/10/02; bulk list available separately
dot icon16/12/2002
Ad 14/11/02--------- £ si [email protected]=12593 £ ic 5417505/5430098
dot icon16/12/2002
Ad 31/10/02--------- £ si [email protected]=5149 £ ic 5412356/5417505
dot icon16/12/2002
Ad 07/11/02--------- £ si [email protected]=3193 £ ic 5409163/5412356
dot icon16/12/2002
Ad 24/10/02--------- £ si [email protected]=3478 £ ic 5405685/5409163
dot icon16/12/2002
Ad 17/10/02--------- £ si [email protected]=24715 £ ic 5380970/5405685
dot icon16/12/2002
Ad 10/10/02--------- £ si [email protected]=31183 £ ic 5349787/5380970
dot icon16/12/2002
Ad 30/09/02--------- £ si [email protected]=703692 £ ic 4646095/5349787
dot icon16/12/2002
Ad 27/09/02--------- £ si [email protected]=1340688 £ ic 3305407/4646095
dot icon31/10/2002
Registered office changed on 01/11/02 from: 1 north court great peter street westminster london SW1P 3LL
dot icon31/10/2002
Accounting reference date shortened from 31/12/02 to 28/09/02
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon07/10/2002
Ad 16/09/02--------- £ si [email protected]=686225 £ ic 2619182/3305407
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon07/09/2002
Resolutions
dot icon11/08/2002
Prospectus
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon19/06/2002
Group of companies' accounts made up to 2001-12-30
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon05/02/2002
Ad 18/01/02--------- £ si [email protected]=1309591 £ ic 1309591/2619182
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon20/01/2002
Nc inc already adjusted 10/01/02
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Nc inc already adjusted 22/11/00
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon06/01/2002
Prospectus
dot icon13/11/2001
Return made up to 10/10/01; bulk list available separately
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Registered office changed on 14/11/01
dot icon22/10/2001
Ad 09/10/01--------- £ si [email protected] £ ic 473012/473012
dot icon05/08/2001
Ad 17/05/01--------- £ si [email protected] £ ic 473012/473012
dot icon02/07/2001
New director appointed
dot icon28/05/2001
Resolutions
dot icon28/05/2001
Resolutions
dot icon28/05/2001
£ ic 5912651/473012 17/05/01 £ sr [email protected]=5439639
dot icon13/05/2001
Full group accounts made up to 2000-12-31
dot icon05/02/2001
£ nc 8525000/6121640 15/12/00
dot icon25/01/2001
New director appointed
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
£ nc 4175625/8525000 03/09/99
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon03/12/2000
Particulars of mortgage/charge
dot icon03/12/2000
Particulars of mortgage/charge
dot icon26/11/2000
Prospectus
dot icon07/11/2000
Ad 30/08/00-13/09/00 £ si [email protected]
dot icon07/11/2000
Ad 03/12/99--------- £ si [email protected]
dot icon07/11/2000
Ad 22/10/99--------- £ si [email protected]
dot icon07/11/2000
Ad 10/09/99--------- £ si [email protected]
dot icon06/11/2000
Return made up to 10/10/00; bulk list available separately
dot icon06/11/2000
Director's particulars changed
dot icon30/10/2000
Registered office changed on 31/10/00 from: 9 ledbury mews north london W11 2AF
dot icon22/10/2000
Director resigned
dot icon22/10/2000
Director resigned
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon29/06/2000
Particulars of mortgage/charge
dot icon14/03/2000
New director appointed
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Return made up to 10/10/99; bulk list available separately
dot icon22/01/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon22/01/2000
Location of register of members address changed
dot icon08/12/1999
Particulars of contract relating to shares
dot icon08/12/1999
Ad 12/07/99--------- £ si [email protected]= 57678 £ ic 1969687/2027365
dot icon30/11/1999
New director appointed
dot icon29/09/1999
Prospectus
dot icon21/09/1999
New director appointed
dot icon16/09/1999
Conso 13/09/99
dot icon15/09/1999
Registered office changed on 16/09/99 from: 146-150 notting hill gate london W11 3QG
dot icon03/08/1999
Director resigned
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon12/05/1999
Full group accounts made up to 1998-12-27
dot icon04/02/1999
Certificate of reduction of issued capital
dot icon04/02/1999
Court order
dot icon11/11/1998
Ad 28/09/98--------- £ si [email protected]
dot icon05/11/1998
Return made up to 10/10/98; bulk list available separately
dot icon05/11/1998
Registered office changed on 06/11/98
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
New director appointed
dot icon18/10/1998
Nc inc already adjusted 25/09/98
dot icon18/10/1998
S-div 25/09/98
dot icon18/10/1998
Resolutions
dot icon18/10/1998
Resolutions
dot icon18/10/1998
Resolutions
dot icon18/10/1998
Resolutions
dot icon12/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Registered office changed on 09/10/98 from: 345 stockport road manchester M13 0LF
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
Director resigned
dot icon09/09/1998
Prospectus
dot icon25/05/1998
Statement of affairs
dot icon25/05/1998
Ad 18/03/98--------- £ si [email protected]=10000 £ ic 1422500/1432500
dot icon07/04/1998
New director appointed
dot icon22/03/1998
Ad 18/03/98--------- £ si [email protected]=335000 £ ic 1087500/1422500
dot icon08/03/1998
Prospectus
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Ad 27/02/98--------- £ si [email protected]=100000 £ ic 987500/1087500
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon03/03/1998
Particulars of contract relating to shares
dot icon03/03/1998
Ad 23/02/98--------- £ si 167500@1=167500 £ ic 820000/987500
dot icon03/03/1998
Memorandum and Articles of Association
dot icon03/03/1998
S-div 23/02/98
dot icon03/03/1998
Nc inc already adjusted 23/02/98
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon18/02/1998
Certificate of re-registration from Private to Public Limited Company
dot icon18/02/1998
Auditor's report
dot icon18/02/1998
Auditor's statement
dot icon18/02/1998
Balance Sheet
dot icon18/02/1998
Re-registration of Memorandum and Articles
dot icon18/02/1998
Declaration on reregistration from private to PLC
dot icon18/02/1998
Application for reregistration from private to PLC
dot icon18/02/1998
Resolutions
dot icon10/02/1998
Certificate of change of name
dot icon07/12/1997
New director appointed
dot icon07/12/1997
New director appointed
dot icon07/12/1997
Ad 02/12/97--------- £ si 819999@1=819999 £ ic 1/820000
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Director resigned
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
Registered office changed on 14/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
£ nc 100/1000000 07/11/97
dot icon10/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2007
dot iconLast change occurred
28/09/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/09/2007
dot iconNext account date
28/09/2008
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kamal Somchand
Director
09/05/2002 - 30/05/2007
30
Lewin, Colin
Director
30/09/2002 - 20/01/2004
13
BONUSWORTH LIMITED
Corporate Director
09/10/1997 - 16/10/1997
995
Edelson, John Michael
Director
01/12/1997 - 05/09/1999
55
Wray, Nigel William
Director
24/09/1998 - 14/12/2000
131

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 3447841 PLC

3447841 PLC is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 6 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 3447841 PLC?

toggle

3447841 PLC is currently Dissolved. It was registered on 09/10/1997 and dissolved on 03/09/2012.

Where is 3447841 PLC located?

toggle

3447841 PLC is registered at 55 Baker Street, London W1U 7EU.

What does 3447841 PLC do?

toggle

3447841 PLC operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for 3447841 PLC?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via compulsory strike-off.