6721 LIMITED

Register to unlock more data on OkredoRegister

6721 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03498866

Incorporation date

25/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Coptic House, 4-5 Mount Stuart Square, Cardiff Bay CF10 5EECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1998)
dot icon16/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-04-08
dot icon16/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2012
Liquidators' statement of receipts and payments to 2012-10-11
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-04-11
dot icon26/10/2011
Liquidators' statement of receipts and payments to 2011-10-11
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-11
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-11
dot icon28/04/2010
Liquidators' statement of receipts and payments to 2010-04-11
dot icon22/11/2009
Liquidators' statement of receipts and payments to 2009-10-11
dot icon14/05/2009
Liquidators' statement of receipts and payments to 2009-04-11
dot icon29/10/2008
Liquidators' statement of receipts and payments to 2008-10-11
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-10-11
dot icon23/04/2007
Statement of affairs
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Appointment of a voluntary liquidator
dot icon01/04/2007
Registered office changed on 02/04/07 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN
dot icon28/02/2007
Return made up to 26/01/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/10/2006
£ ic 102/101 30/04/06 £ sr 1@1=1
dot icon21/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
New director appointed
dot icon11/06/2006
£ sr 2@1 13/12/05
dot icon09/04/2006
Ad 13/12/05--------- £ si 2@1
dot icon21/02/2006
Return made up to 26/01/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon01/03/2005
Registered office changed on 02/03/05 from: 33-35 cathedral road cardiff CF11 9HB
dot icon01/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/01/2005
Return made up to 26/01/05; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 26/01/04; full list of members
dot icon20/01/2004
Secretary's particulars changed;director's particulars changed
dot icon20/01/2004
Accounts for a small company made up to 2003-05-31
dot icon08/12/2003
Memorandum and Articles of Association
dot icon07/12/2003
Ad 17/11/03--------- £ si 2@1=2 £ ic 100/102
dot icon07/12/2003
Nc inc already adjusted 17/11/03
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon23/10/2003
Registered office changed on 24/10/03 from: 25 cathedral road cardiff CF11 9TZ
dot icon18/02/2003
Return made up to 26/01/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon20/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon31/01/2001
Return made up to 26/01/01; full list of members
dot icon31/01/2001
Director's particulars changed
dot icon31/01/2001
Registered office changed on 01/02/01
dot icon17/10/2000
Full accounts made up to 2000-05-31
dot icon27/01/2000
Return made up to 26/01/00; full list of members
dot icon27/01/2000
Director's particulars changed
dot icon11/11/1999
Registered office changed on 12/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon10/10/1999
Full accounts made up to 1999-05-31
dot icon28/02/1999
Return made up to 26/01/99; full list of members
dot icon30/04/1998
Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/04/1998
New secretary appointed;new director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Secretary resigned
dot icon30/03/1998
Memorandum and Articles of Association
dot icon25/03/1998
Certificate of change of name
dot icon18/02/1998
Memorandum and Articles of Association
dot icon15/02/1998
Certificate of change of name
dot icon25/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
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
Lee, Andrew John
Director
13/12/2005 - Present
2
Talfan Davies, Mathew Vaughan
Director
27/04/1998 - Present
3
Lee, Christopher Brian
Director
27/04/1998 - Present
1
Talfan Davies, Mathew Vaughan
Secretary
27/04/1998 - Present
1
FILBUK (SECRETARIES) LIMITED
Nominee Secretary
26/01/1998 - 27/04/1998
190

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 6721 LIMITED

6721 LIMITED is an(a) Dissolved company incorporated on 25/01/1998 with the registered office located at Coptic House, 4-5 Mount Stuart Square, Cardiff Bay CF10 5EE. There are currently 4 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 6721 LIMITED?

toggle

6721 LIMITED is currently Dissolved. It was registered on 25/01/1998 and dissolved on 16/07/2013.

Where is 6721 LIMITED located?

toggle

6721 LIMITED is registered at Coptic House, 4-5 Mount Stuart Square, Cardiff Bay CF10 5EE.

What does 6721 LIMITED do?

toggle

6721 LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for 6721 LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved following liquidation.