4388130 LIMITED

Register to unlock more data on OkredoRegister

4388130 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04388130

Incorporation date

06/03/2002

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katherines Way, London 07/07/2009Copy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon29/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2011-01-01
dot icon12/07/2010
Liquidators' statement of receipts and payments to 2010-07-01
dot icon08/04/2010
Termination of appointment of Adam Driscoll as a director
dot icon29/10/2009
Director's details changed for Mr Adam Charles Driscoll on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Umberto Antonio Rozzo on 2009-10-23
dot icon08/07/2009
Registered office changed on 08/07/2009 from 59-65 worship street london EC2A 2DU
dot icon08/07/2009
Statement of affairs with form 4.19
dot icon08/07/2009
Resolutions
dot icon08/07/2009
Appointment of a voluntary liquidator
dot icon03/07/2009
Registered office changed on 03/07/2009 from, 59-65 worship street, london, EC2A 2DU, united kingdom
dot icon22/06/2009
Certificate of change of name
dot icon21/05/2009
Return made up to 06/03/09; full list of members
dot icon13/05/2009
Director's Change of Particulars / adam driscoll / 12/05/2009 / HouseName/Number was: , now: 15C; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7EA; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7EA; Country was: , now: uk
dot icon10/03/2009
Appointment Terminated Director thomas simmons
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Director's Change of Particulars / umberto rozzo / 13/11/2008 / HouseName/Number was: , now: 11G; Street was: top flat 1-3, now: crogsland road; Area was: ferdinand street, now: ; Post Code was: NW1 8ES, now: NW1 8AY; Country was: , now: united kingdom
dot icon23/05/2008
Return made up to 06/03/08; full list of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from, 59-65 worship street, london, EC2A 2DU
dot icon23/05/2008
Location of register of members
dot icon23/05/2008
Location of debenture register
dot icon06/05/2008
Registered office changed on 06/05/2008 from, 5 deansway, worcester, worcestershire, WR1 2JG
dot icon07/02/2008
Full accounts made up to 2007-07-31
dot icon21/09/2007
Resolutions
dot icon23/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Registered office changed on 17/08/07 from: zeppelin building, 59-61 farringdon road, london, EC1M 3JB
dot icon13/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon18/04/2007
Director resigned
dot icon12/03/2007
Return made up to 06/03/07; full list of members
dot icon12/03/2007
Location of debenture register
dot icon12/03/2007
Location of register of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: 59-61 farringdon road, london, EC1M 3JB
dot icon15/02/2007
Full accounts made up to 2006-07-31
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 06/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-07-31
dot icon16/12/2005
Director resigned
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon12/04/2005
Return made up to 06/03/05; full list of members
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Registered office changed on 06/10/04 from: 109X regents park road, primrose hill, london, NW1 8UR
dot icon15/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon15/04/2004
New director appointed
dot icon23/03/2004
Return made up to 06/03/04; full list of members
dot icon14/04/2003
Return made up to 06/03/03; full list of members
dot icon07/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Certificate of change of name
dot icon28/03/2002
New director appointed
dot icon26/03/2002
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon20/03/2002
Registered office changed on 20/03/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon06/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Michael
Director
08/04/2004 - 07/12/2005
2
THEYDON SECRETARIES LIMITED
Nominee Secretary
06/03/2002 - 06/03/2002
3962
HARRISON CLARK (SECRETARIAL) LTD
Corporate Secretary
31/07/2007 - Present
108
Theydon Nominees Limited
Nominee Director
06/03/2002 - 06/03/2002
5513
Murphy, Philip Andrew
Director
06/03/2002 - 31/07/2007
43

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 4388130 LIMITED

4388130 LIMITED is an(a) Dissolved company incorporated on 06/03/2002 with the registered office located at Tower Bridge House, St Katherines Way, London 07/07/2009. There are currently 2 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 4388130 LIMITED?

toggle

4388130 LIMITED is currently Dissolved. It was registered on 06/03/2002 and dissolved on 29/06/2011.

Where is 4388130 LIMITED located?

toggle

4388130 LIMITED is registered at Tower Bridge House, St Katherines Way, London 07/07/2009.

What does 4388130 LIMITED do?

toggle

4388130 LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for 4388130 LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.