4471672 LIMITED

Register to unlock more data on OkredoRegister

4471672 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04471672

Incorporation date

27/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2024
Removal of liquidator by court order
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Liquidators' statement of receipts and payments to 2024-03-13
dot icon11/07/2023
Removal of liquidator by court order
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Liquidators' statement of receipts and payments to 2023-03-13
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-03-13
dot icon08/07/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Liquidators' statement of receipts and payments to 2021-03-13
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-13
dot icon14/06/2019
Liquidators' statement of receipts and payments to 2019-03-13
dot icon04/07/2018
Appointment of a voluntary liquidator
dot icon04/07/2018
Removal of liquidator by court order
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-03-13
dot icon15/05/2017
Liquidators' statement of receipts and payments to 2017-03-13
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-03-13
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-03-13
dot icon26/03/2014
Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH on 2014-03-26
dot icon25/03/2014
Statement of affairs with form 4.19
dot icon25/03/2014
Appointment of a voluntary liquidator
dot icon25/03/2014
Resolutions
dot icon24/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-27
dot icon10/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/08/2013
Director's details changed for Anthony Philip Proctor on 2013-08-20
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Accounts for a small company made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/05/2012
Certificate of change of name
dot icon25/04/2012
Termination of appointment of Jonathan Howe as a director
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2011
Certificate of change of name
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon16/05/2009
Director appointed jonathan peter howe
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/07/2008
Return made up to 27/06/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon06/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/09/2005
Return made up to 27/06/05; full list of members
dot icon04/02/2005
Registered office changed on 04/02/05 from: badger house, salisbury road, blandford forum, dorset DT11 7QD
dot icon25/01/2005
Accounts for a small company made up to 2003-12-31
dot icon16/08/2004
Auditor's resignation
dot icon14/07/2004
Return made up to 27/06/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon10/08/2003
Return made up to 27/06/03; full list of members
dot icon21/01/2003
Registered office changed on 21/01/03 from: badger house, salisbury road, blandford forum, dorset DT11 7QD
dot icon21/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 229 nether street, london, N3 1NT
dot icon27/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
26/06/2002 - 26/06/2002
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
26/06/2002 - 26/06/2002
5496
Mr Anthony Philip Proctor
Director
26/06/2002 - Present
29
Dunne, Simon Jonathan
Director
26/06/2002 - Present
16
Howe, Jonathan Peter
Director
15/04/2009 - 12/04/2012
5

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 4471672 LIMITED

4471672 LIMITED is an(a) Dissolved company incorporated on 27/06/2002 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There are currently 3 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 4471672 LIMITED?

toggle

4471672 LIMITED is currently Dissolved. It was registered on 27/06/2002 and dissolved on 05/05/2025.

Where is 4471672 LIMITED located?

toggle

4471672 LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does 4471672 LIMITED do?

toggle

4471672 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4471672 LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.