ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03599299

Incorporation date

15/07/1998

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon01/03/2010
Application to strike the company off the register
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon27/07/2009
Return made up to 05/07/09; full list of members
dot icon27/07/2009
Location of register of members
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon20/12/2008
Director appointed alice rivers
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon30/09/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon24/07/2008
Return made up to 05/07/08; full list of members
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon31/07/2007
Return made up to 05/07/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 05/07/06; full list of members
dot icon02/08/2005
Return made up to 05/07/05; full list of members
dot icon02/08/2005
Location of register of members
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 05/07/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon05/08/2003
Return made up to 05/07/03; full list of members
dot icon13/04/2003
Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon22/03/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon17/10/2002
Accounts made up to 2001-12-31
dot icon09/08/2002
Auditor's resignation
dot icon10/07/2002
Return made up to 05/07/02; full list of members
dot icon27/02/2002
Accounts made up to 2000-12-31
dot icon28/08/2001
Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JT
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Return made up to 16/07/01; full list of members
dot icon19/07/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon07/09/2000
Accounts made up to 1999-12-31
dot icon09/08/2000
Return made up to 16/07/00; full list of members
dot icon09/08/2000
Secretary resigned;director resigned
dot icon26/07/1999
Return made up to 16/07/99; full list of members
dot icon28/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon11/01/1999
Registered office changed on 12/01/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon11/01/1999
New secretary appointed;new director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Resolutions
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon22/10/1998
Certificate of change of name
dot icon15/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Stewart Brown
Director
22/11/1998 - 12/07/2001
34
Mackay, Thomas Owen
Director
06/11/2007 - Present
79
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
11/09/2003 - Present
10
Neville, Geoffrey Leslie
Director
03/06/2001 - 27/02/2003
62
Lai, Poh Lim
Nominee Director
15/07/1998 - 22/11/1998
233

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 ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED is an(a) Dissolved company incorporated on 15/07/1998 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. 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 ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?

toggle

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED is currently Dissolved. It was registered on 15/07/1998 and dissolved on 28/06/2010.

Where is ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED located?

toggle

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED do?

toggle

ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.