AKZO NOBEL FINANCE LIMITED

Register to unlock more data on OkredoRegister

AKZO NOBEL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08478849

Incorporation date

08/04/2013

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon13/06/2024
Final Gazette dissolved following liquidation
dot icon13/03/2024
Return of final meeting in a members' voluntary winding up
dot icon29/01/2024
Termination of appointment of Benjamin Williams as a director on 2023-12-31
dot icon24/10/2023
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon24/10/2023
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon22/09/2023
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-22
dot icon21/09/2023
Declaration of solvency
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Appointment of a voluntary liquidator
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Termination of appointment of Stephen Bruce Ray as a director on 2023-04-26
dot icon25/04/2023
Statement by Directors
dot icon25/04/2023
Solvency Statement dated 24/04/23
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Statement of capital on 2023-04-25
dot icon16/02/2023
Full accounts made up to 2021-12-31
dot icon24/05/2022
Statement of capital on 2022-05-24
dot icon24/05/2022
Statement by Directors
dot icon24/05/2022
Solvency Statement dated 23/05/22
dot icon24/05/2022
Resolutions
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon20/08/2021
Termination of appointment of James Laurence Keane as a director on 2021-08-13
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Full accounts made up to 2019-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon12/10/2020
Full accounts made up to 2018-12-31
dot icon11/09/2020
Termination of appointment of David Allan Turner as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Benjamin Williams as a director on 2020-09-01
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon09/12/2019
Statement of capital on 2019-12-09
dot icon09/12/2019
Statement by Directors
dot icon09/12/2019
Solvency Statement dated 05/12/19
dot icon09/12/2019
Resolutions
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon01/11/2018
Appointment of David Allan Turner as a director on 2018-08-31
dot icon18/10/2018
Termination of appointment of Fergal Joseph O'shea as a director on 2018-08-31
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon08/03/2018
Resolutions
dot icon22/02/2018
Statement of capital on 2018-02-22
dot icon22/02/2018
Statement by Directors
dot icon22/02/2018
Solvency Statement dated 14/02/18
dot icon22/02/2018
Resolutions
dot icon22/12/2017
Termination of appointment of Johannes Jacobus Timmerman-Zwart as a director on 2017-12-12
dot icon20/12/2017
Full accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon17/05/2017
Termination of appointment of O.H. Secretariat Limited as a secretary on 2017-04-19
dot icon17/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-04-19
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/02/2017
Director's details changed
dot icon28/02/2017
Director's details changed for Fergal Joseph O'shea on 2017-02-27
dot icon28/02/2017
Director's details changed for James Laurence Keane on 2017-02-27
dot icon01/01/2017
Appointment of Johannes Jacobus Timmerman-Zwart as a director on 2016-12-13
dot icon01/01/2017
Termination of appointment of Remko Van De Peppel as a director on 2016-12-13
dot icon01/01/2017
Rectified AP01 was removed from the public register on 09/03/2017 as it was invalid or ineffective.
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/10/2016
Secretary's details changed for O.H. Secretariat Limited on 2016-10-01
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon18/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/11/2015
Appointment of Fergal Joseph O'shea as a director on 2015-11-11
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/04/2015
Appointment of James Laurence Keane as a director on 2015-04-08
dot icon09/04/2015
Termination of appointment of O. H. Director Limited as a director
dot icon09/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-08
dot icon07/01/2015
Termination of appointment of Harm Blok as a director on 2014-12-31
dot icon16/10/2014
Appointment of Mr Remko Van De Peppel as a director on 2014-10-16
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon20/12/2013
Director's details changed for Stephen Bruce Ray on 2013-12-17
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon15/04/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon08/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O H SECRETARIAT LIMITED
Corporate Secretary
08/04/2013 - 19/04/2017
10
O.H. DIRECTOR LIMITED
Corporate Director
08/04/2013 - 08/04/2015
1
Turner, David Allan
Director
08/04/2013 - 08/04/2015
133
Turner, David Allan
Director
31/08/2018 - 01/09/2020
133
Williams, Benjamin
Director
01/09/2020 - 31/12/2023
35

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 AKZO NOBEL FINANCE LIMITED

AKZO NOBEL FINANCE LIMITED is an(a) Dissolved company incorporated on 08/04/2013 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 AKZO NOBEL FINANCE LIMITED?

toggle

AKZO NOBEL FINANCE LIMITED is currently Dissolved. It was registered on 08/04/2013 and dissolved on 13/06/2024.

Where is AKZO NOBEL FINANCE LIMITED located?

toggle

AKZO NOBEL FINANCE LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AKZO NOBEL FINANCE LIMITED do?

toggle

AKZO NOBEL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AKZO NOBEL FINANCE LIMITED?

toggle

The latest filing was on 13/06/2024: Final Gazette dissolved following liquidation.