42 PONT STREET LIMITED

Register to unlock more data on OkredoRegister

42 PONT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01539175

Incorporation date

15/01/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O BOYDELL & CO, 89 Chiswick High Road, London W4 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1981)
dot icon18/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2018
First Gazette notice for voluntary strike-off
dot icon21/06/2018
Application to strike the company off the register
dot icon09/05/2018
Termination of appointment of Mark Rupert Alexander Swire as a director on 2018-01-01
dot icon09/05/2018
Termination of appointment of Mary Louise Brooke as a director on 2018-01-01
dot icon09/05/2018
Appointment of Mr Bruno Ducharme as a director on 2018-01-01
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/11/2012
Registered office address changed from C/O Fifthstreet Management Kingston House North Princes Gate London Greater London SW7 1LN on 2012-11-16
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon18/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mark Rupert Alexander Swire on 2009-12-31
dot icon03/02/2010
Director's details changed for Mary Louise Brooke on 2009-10-31
dot icon30/10/2009
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2009-10-30
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Appointment terminated secretary hml company secretarial services
dot icon16/12/2008
Secretary appointed hml company secretarial services
dot icon16/12/2008
Appointment terminated secretary frank phillip
dot icon09/12/2008
Registered office changed on 09/12/2008 from lytton house 20 lytton road new barnet barnet hertfordshire EN5 5BY united kingdom
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 25/10/08; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY
dot icon23/04/2008
Director appointed mark rupert alexander swire
dot icon11/04/2008
Appointment terminated director charles carey morgan
dot icon11/04/2008
Appointment terminated director mark swire
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon19/12/2005
Return made up to 25/10/05; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from: c/o efg rodwell hse middlesex street london E1 7HJ
dot icon27/05/2005
New director appointed
dot icon27/04/2005
Return made up to 25/10/04; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New director appointed
dot icon19/04/2005
Return made up to 25/10/03; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Registered office changed on 26/01/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
Return made up to 25/10/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 25/10/00; full list of members
dot icon16/12/1999
Return made up to 25/10/99; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Registered office changed on 19/10/99 from: 22 clifton road little venice london W9 1ST
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 25/10/98; full list of members
dot icon24/02/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon07/11/1997
Return made up to 25/10/97; full list of members
dot icon07/11/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
Auditor's resignation
dot icon23/12/1996
New director appointed
dot icon07/11/1996
Return made up to 25/10/96; full list of members
dot icon09/02/1996
Secretary's particulars changed
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/01/1996
Director resigned
dot icon28/12/1995
Return made up to 25/10/95; full list of members
dot icon06/11/1995
Director resigned
dot icon15/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 25/10/94; full list of members
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/11/1993
Return made up to 25/10/93; no change of members
dot icon16/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
Return made up to 25/10/92; change of members
dot icon14/02/1992
Registered office changed on 14/02/92 from: 10 little college street westminster london SW1P 3SJ
dot icon14/02/1992
Return made up to 31/10/91; full list of members
dot icon02/02/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon06/02/1991
Accounts for a small company made up to 1990-03-31
dot icon06/02/1991
Return made up to 31/10/90; full list of members
dot icon09/11/1989
Return made up to 25/10/89; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 10/11/88; full list of members
dot icon13/07/1988
Registered office changed on 13/07/88 from: blease lloyd & co pemberton house 4-6 east harding street london EC4A 3HT
dot icon11/01/1988
Return made up to 14/10/87; full list of members
dot icon09/12/1987
Registered office changed on 09/12/87 from: pemberton house 4-6 east harding street london EC4A 3AY
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Accounts for a small company made up to 1986-03-31
dot icon18/10/1986
Return made up to 17/09/86; full list of members
dot icon15/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2017
dot iconLast change occurred
25/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2017
dot iconNext account date
25/03/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slingerland, Teri
Director
21/05/2003 - 21/08/2006
-
Brooke, Mary Louise
Director
21/05/2003 - 01/01/2018
-
Swire, Mark Rupert Alexander
Director
11/04/2008 - 01/01/2018
13
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 01/06/2004
119
THE EGGAR FORRESTER GROUP LIMITED
Corporate Secretary
01/06/2004 - 01/10/2005
7

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+
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 42 PONT STREET LIMITED

42 PONT STREET LIMITED is an(a) Dissolved company incorporated on 15/01/1981 with the registered office located at C/O BOYDELL & CO, 89 Chiswick High Road, London W4 2EF. 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 42 PONT STREET LIMITED?

toggle

42 PONT STREET LIMITED is currently Dissolved. It was registered on 15/01/1981 and dissolved on 18/09/2018.

Where is 42 PONT STREET LIMITED located?

toggle

42 PONT STREET LIMITED is registered at C/O BOYDELL & CO, 89 Chiswick High Road, London W4 2EF.

What does 42 PONT STREET LIMITED do?

toggle

42 PONT STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 PONT STREET LIMITED?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved via voluntary strike-off.