AGE CONCERN LONDON TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE CONCERN LONDON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06446184

Incorporation date

04/12/2007

Size

Dormant

Contacts

Registered address

Registered address

5th Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon15/06/2022
Application to strike the company off the register
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon10/05/2021
Registered office address changed from 7th Floor Tavis House Tavistock Square London WC1H 9NA England to 5th Floor One New Change London EC4M 9AF on 2021-05-10
dot icon17/02/2021
Appointment of Imogen Clark as a director on 2020-12-31
dot icon16/02/2021
Termination of appointment of Deborah Mccluskey as a director on 2020-12-31
dot icon16/02/2021
Termination of appointment of David Goldsmith as a director on 2020-12-31
dot icon16/02/2021
Appointment of Abigail Wood as a director on 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon25/03/2020
Termination of appointment of Huw Nicholas Jones as a director on 2020-01-31
dot icon25/03/2020
Termination of appointment of Robert Brown as a secretary on 2020-01-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon15/11/2019
Appointment of Mr Robert Brown as a secretary on 2019-11-13
dot icon14/11/2019
Termination of appointment of Paul Goulden as a secretary on 2019-11-13
dot icon30/10/2019
Termination of appointment of Ronald Marcus Jacobson as a director on 2019-10-16
dot icon10/09/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Ms Deborah Mccluskey as a director on 2019-05-13
dot icon29/07/2019
Termination of appointment of Catherine (Kate) James as a director on 2019-05-13
dot icon07/03/2019
Registered office address changed from 6th Floor Tavis House Tavistock Square London WC1H 9NA England to 7th Floor Tavis House Tavistock Square London WC1H 9NA on 2019-03-07
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon01/06/2018
Appointment of Mr Huw Nicholas Jones as a director on 2018-05-10
dot icon01/06/2018
Termination of appointment of Dale Michael Disson as a director on 2018-01-10
dot icon27/04/2018
Termination of appointment of David William Simpson as a director on 2018-04-25
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon20/07/2017
Appointment of Mr Paul Goulden as a secretary on 2017-07-20
dot icon20/07/2017
Termination of appointment of Elizabeth Verity Matheson as a secretary on 2017-07-20
dot icon26/01/2017
Termination of appointment of Robert Stuart Routledge as a director on 2017-01-26
dot icon15/12/2016
Appointment of Mr Dale Michael Disson as a director on 2016-12-14
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon10/11/2016
Appointment of Mr Ronald Marcus Jacobson as a director on 2011-05-04
dot icon03/11/2016
Appointment of Mr Robert Stuart Routledge as a director on 2015-05-27
dot icon17/10/2016
Termination of appointment of Jonathan Gabriel Fenton as a director on 2016-10-17
dot icon14/09/2016
Termination of appointment of Maureen Sharon Falloon as a director on 2016-08-03
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Ms Catherine James as a director on 2016-07-01
dot icon07/07/2016
Appointment of Miss Elizabeth Verity Matheson as a secretary on 2016-07-07
dot icon07/07/2016
Termination of appointment of Samantha Mauger as a secretary on 2016-07-07
dot icon07/07/2016
Registered office address changed from 1st Floor 21 st. Georges Road London SE1 6ES to 6th Floor Tavis House Tavistock Square London WC1H 9NA on 2016-07-07
dot icon07/07/2016
Termination of appointment of Anthony Harry Seagroatt as a director on 2016-05-25
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Termination of appointment of Benn Keaveney as a director on 2015-01-19
dot icon19/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Jonathan Gabriel Fenton as a director on 2014-09-17
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Glyn Kyle as a director
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Mr David William Simpson as a director
dot icon25/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Benn Keaveney as a director
dot icon15/03/2011
Appointment of Ms Maureen Sharon Falloon as a director
dot icon15/03/2011
Appointment of Mr Anthony Harry Seagroatt as a director
dot icon14/03/2011
Termination of appointment of Gary Jones as a director
dot icon14/03/2011
Termination of appointment of Asoke Dutta as a director
dot icon14/03/2011
Appointment of Mrs Samantha Mauger as a secretary
dot icon14/03/2011
Termination of appointment of Glyn Kyle as a secretary
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Glyn Kyle on 2009-10-01
dot icon22/12/2009
Director's details changed for Gary John Jones on 2009-10-01
dot icon22/12/2009
Director's details changed for David Goldsmith on 2009-10-01
dot icon22/12/2009
Director's details changed for Asoke Kumar Dutta on 2009-10-01
dot icon02/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon28/01/2009
Return made up to 05/12/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from emerald house, east street epsom surrey KT17 1HS
dot icon10/03/2008
Director appointed gary john jones
dot icon10/03/2008
Director appointed david goldsmith
dot icon10/03/2008
Director appointed asoke kumar dutta
dot icon10/03/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon10/03/2008
Director and secretary appointed glyn kyle
dot icon10/03/2008
Appointment terminated director sdg registrars LIMITED
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
04/12/2007 - 04/12/2007
4073
Dutta, Asoke Kumar
Director
05/12/2007 - 10/01/2011
8
Goulden, Paul
Secretary
19/07/2017 - 12/11/2019
-
Matheson, Elizabeth Verity
Secretary
06/07/2016 - 19/07/2017
-
Brown, Robert
Secretary
12/11/2019 - 30/01/2020
-

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 AGE CONCERN LONDON TRADING LIMITED

AGE CONCERN LONDON TRADING LIMITED is an(a) Dissolved company incorporated on 04/12/2007 with the registered office located at 5th Floor One New Change, London EC4M 9AF. 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 AGE CONCERN LONDON TRADING LIMITED?

toggle

AGE CONCERN LONDON TRADING LIMITED is currently Dissolved. It was registered on 04/12/2007 and dissolved on 12/09/2022.

Where is AGE CONCERN LONDON TRADING LIMITED located?

toggle

AGE CONCERN LONDON TRADING LIMITED is registered at 5th Floor One New Change, London EC4M 9AF.

What does AGE CONCERN LONDON TRADING LIMITED do?

toggle

AGE CONCERN LONDON TRADING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AGE CONCERN LONDON TRADING LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.