74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04116485

Incorporation date

29/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4 Church Green East, Redditch, Worcestershire B98 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon29/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-11-30
dot icon10/12/2018
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Barbara Matthews as a secretary
dot icon03/01/2014
Registered office address changed from 35 Morelands Drive Gerrards Cross Buckinghamshire on 2014-01-03
dot icon24/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Magnolia House Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD on 2013-12-23
dot icon23/12/2013
Director's details changed for Mr Keith Harris on 2013-12-01
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon29/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon31/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon03/02/2009
Return made up to 29/11/08; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon30/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon28/12/2007
Return made up to 29/11/07; full list of members
dot icon26/01/2007
Return made up to 29/11/06; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2005
Accounts for a dormant company made up to 2005-11-30
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon09/12/2004
Return made up to 29/11/04; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon05/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon16/01/2003
Return made up to 29/11/02; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/03/2002
Return made up to 29/11/01; full list of members
dot icon26/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Secretary resigned
dot icon10/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2000
Registered office changed on 06/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon29/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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
London Law Services Limited
Nominee Director
29/11/2000 - 29/11/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
16011
Harris, Keith
Director
25/01/2002 - Present
68
Vause, Graham
Director
29/11/2000 - 03/09/2001
16
Vause, Janet
Secretary
29/11/2000 - 03/09/2001
2

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 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 29/11/2000 with the registered office located at 4 Church Green East, Redditch, Worcestershire B98 8BT. 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 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 29/11/2000 and dissolved on 29/06/2021.

Where is 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 4 Church Green East, Redditch, Worcestershire B98 8BT.

What does 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/06/2021: Final Gazette dissolved via compulsory strike-off.