8 9 10 LIMITED

Register to unlock more data on OkredoRegister

8 9 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02051650

Incorporation date

01/09/1986

Size

Dormant

Contacts

Registered address

Registered address

16 Shearway Business Park, Folkestone, Kent CT19 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon28/07/2015
Final Gazette dissolved following liquidation
dot icon28/04/2015
Completion of winding up
dot icon17/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Director's details changed for Philip Abraham Chin on 2010-12-16
dot icon22/12/2010
Secretary's details changed for Philip Abraham Chin on 2010-12-16
dot icon15/12/2010
Order of court to wind up
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon26/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon09/11/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/09/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2009
Registered office changed on 05/02/2009 from 16 shearway business park folkestone kent CT19 4RH
dot icon29/01/2009
Registered office changed on 30/01/2009 from 16 shearway business park folkestone kent CT19 4RH
dot icon27/01/2009
Location of debenture register
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon26/12/2007
Accounts for a small company made up to 2007-08-31
dot icon10/12/2007
Certificate of change of name
dot icon08/07/2007
Accounts for a medium company made up to 2006-08-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon18/06/2006
Registered office changed on 19/06/06 from: hubert road brentwood essex CM14 4JE
dot icon07/05/2006
Accounts for a medium company made up to 2005-08-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Secretary resigned;director resigned
dot icon31/03/2005
Accounts for a medium company made up to 2004-08-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon05/12/2004
Director's particulars changed
dot icon06/09/2004
New director appointed
dot icon04/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon05/11/2003
Auditor's resignation
dot icon25/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon01/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Auditor's resignation
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-08-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon16/06/1999
Full accounts made up to 1998-08-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-08-31
dot icon18/05/1998
Director resigned
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon01/11/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director's particulars changed
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon30/01/1997
New director appointed
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-08-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon15/09/1995
Particulars of mortgage/charge
dot icon11/06/1995
Full accounts made up to 1994-08-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-08-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Full accounts made up to 1992-08-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon16/09/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-08-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon20/06/1991
Full accounts made up to 1990-08-31
dot icon11/04/1991
Particulars of mortgage/charge
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon11/07/1990
Director resigned;new director appointed
dot icon20/05/1990
Full accounts made up to 1989-08-31
dot icon02/05/1990
Particulars of mortgage/charge
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon21/12/1989
Statement of affairs
dot icon21/12/1989
Ad 05/02/87--------- £ si [email protected]
dot icon22/05/1989
Full accounts made up to 1988-08-31
dot icon22/05/1989
Return made up to 20/12/88; full list of members
dot icon08/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon23/10/1988
Director resigned
dot icon12/10/1988
New director appointed
dot icon16/06/1988
Return made up to 01/01/88; full list of members
dot icon16/06/1988
Initial accounts made up to 1987-08-31
dot icon23/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1987
Particulars of mortgage/charge
dot icon09/03/1987
Accounting reference date notified as 31/08
dot icon25/02/1987
Alter share structure
dot icon23/02/1987
Particulars of mortgage/charge
dot icon19/02/1987
Registered office changed on 20/02/87 from: fourth floor 9 cheapside london EC2V 6AD
dot icon17/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1987
Certificate of change of name
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Peter Colin
Director
01/09/2004 - 17/12/2007
2
Holliday, Michael Victor
Director
22/08/1997 - 30/04/1998
3
Chin, Philip Abraham
Director
22/08/1997 - Present
1
Chandler, Richmond Wiliam Alexander
Director
01/09/1996 - 22/08/1997
-
Sacasa Asensi, Andreu
Director
27/04/2005 - 17/12/2007
1

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 8 9 10 LIMITED

8 9 10 LIMITED is an(a) Dissolved company incorporated on 01/09/1986 with the registered office located at 16 Shearway Business Park, Folkestone, Kent CT19 4RH. 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 8 9 10 LIMITED?

toggle

8 9 10 LIMITED is currently Dissolved. It was registered on 01/09/1986 and dissolved on 28/07/2015.

Where is 8 9 10 LIMITED located?

toggle

8 9 10 LIMITED is registered at 16 Shearway Business Park, Folkestone, Kent CT19 4RH.

What does 8 9 10 LIMITED do?

toggle

8 9 10 LIMITED operates in the Wholesale of chemical products (51.55 - SIC 2003) sector.

What is the latest filing for 8 9 10 LIMITED?

toggle

The latest filing was on 28/07/2015: Final Gazette dissolved following liquidation.