44-46 PARK STREET LIMITED

Register to unlock more data on OkredoRegister

44-46 PARK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206337

Incorporation date

15/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Albion Riverside, 8 Hester Road, London SW11 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2004)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon10/11/2011
Application to strike the company off the register
dot icon12/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2011-02-02
dot icon19/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/08/2010
Director's details changed for Victoria Emily Jane Morris on 2010-08-16
dot icon25/08/2010
Director's details changed for Klas Bengt Nilsson on 2010-08-16
dot icon16/08/2009
Return made up to 16/08/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Registered office changed on 30/07/2009 from the inner court 48 old church street london SW3 5BY
dot icon10/05/2009
Full accounts made up to 2007-09-30
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2008
Return made up to 16/08/08; full list of members
dot icon02/09/2008
Director's Change of Particulars / john hunter / 10/04/2007 / HouseName/Number was: , now: 69; Street was: flat 1 48 old church street, now: wandsworth common west side; Post Code was: SW3 5BY, now: SW18 2ED; Country was: , now: united kingdom
dot icon26/09/2007
Full accounts made up to 2006-09-30
dot icon21/09/2007
Return made up to 16/08/07; no change of members
dot icon26/07/2007
Director's particulars changed
dot icon01/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon22/11/2006
Full accounts made up to 2005-09-30
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon14/03/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon28/11/2005
Return made up to 16/08/05; full list of members
dot icon28/02/2005
Particulars of mortgage/charge
dot icon27/02/2005
Resolutions
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon14/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon23/12/2004
Ad 14/12/04--------- £ si 1999@1=1999 £ ic 1/2000
dot icon23/12/2004
Registered office changed on 24/12/04 from: five chancery lane clifford's inn london EC4A 1BU
dot icon23/12/2004
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Nc inc already adjusted 14/12/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon13/12/2004
Certificate of change of name
dot icon15/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 44-46 PARK STREET LIMITED

44-46 PARK STREET LIMITED is an(a) Dissolved company incorporated on 15/08/2004 with the registered office located at 8 Albion Riverside, 8 Hester Road, London SW11 4AX. There are currently 5 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 44-46 PARK STREET LIMITED?

toggle

44-46 PARK STREET LIMITED is currently Dissolved. It was registered on 15/08/2004 and dissolved on 05/03/2012.

Where is 44-46 PARK STREET LIMITED located?

toggle

44-46 PARK STREET LIMITED is registered at 8 Albion Riverside, 8 Hester Road, London SW11 4AX.

What does 44-46 PARK STREET LIMITED do?

toggle

44-46 PARK STREET LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 44-46 PARK STREET LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.