AUTHORBANK LIMITED

Register to unlock more data on OkredoRegister

AUTHORBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02016736

Incorporation date

01/05/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

43 Frith Street, London, W1D 4SACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon14/02/2012
Application to strike the company off the register
dot icon26/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon15/02/2010
Director's details changed for Alan Richard Greene on 2009-10-27
dot icon15/02/2010
Director's details changed for Michael Alan Stocks on 2009-10-27
dot icon15/02/2010
Director's details changed for Nigel Trevor Paul on 2009-10-27
dot icon03/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon27/02/2009
Return made up to 27/10/08; full list of members
dot icon13/12/2007
Return made up to 27/10/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/11/2006
Return made up to 27/10/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/05/2006
Return made up to 27/10/05; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/03/2005
Return made up to 27/10/04; full list of members
dot icon03/02/2005
New director appointed
dot icon30/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/06/2004
Return made up to 27/10/03; full list of members
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Registered office changed on 18/05/04 from: flat 14 98 belgrave road london SW1V 2BJ
dot icon10/05/2004
Certificate of change of name
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon01/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon31/10/2002
Return made up to 27/10/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/11/2001
Return made up to 27/10/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-04-30
dot icon26/10/2000
Return made up to 27/10/00; full list of members
dot icon26/10/2000
Registered office changed on 27/10/00
dot icon28/12/1999
Secretary resigned
dot icon28/12/1999
New secretary appointed
dot icon28/12/1999
Full accounts made up to 1999-04-30
dot icon23/11/1999
Return made up to 27/10/99; full list of members
dot icon23/11/1999
Director's particulars changed
dot icon23/11/1999
Registered office changed on 24/11/99
dot icon04/05/1999
Full accounts made up to 1998-04-30
dot icon04/11/1998
Return made up to 27/10/98; full list of members
dot icon21/06/1998
Registered office changed on 22/06/98 from: 15 new bridge street london EC4V 6AU
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon10/11/1997
Return made up to 27/10/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon06/11/1996
Return made up to 27/10/96; no change of members
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon28/02/1996
Director's particulars changed
dot icon18/12/1995
Return made up to 27/10/95; full list of members
dot icon19/02/1995
Full accounts made up to 1994-04-30
dot icon19/10/1994
Return made up to 27/10/94; no change of members
dot icon26/01/1994
Full accounts made up to 1993-04-30
dot icon14/11/1993
Return made up to 27/10/93; full list of members
dot icon14/11/1993
Registered office changed on 15/11/93
dot icon14/11/1993
Director's particulars changed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon10/11/1992
Return made up to 27/10/92; no change of members
dot icon05/01/1992
Full accounts made up to 1991-04-30
dot icon05/01/1992
Return made up to 27/10/91; full list of members
dot icon05/01/1992
Registered office changed on 06/01/92
dot icon17/03/1991
Full accounts made up to 1990-04-30
dot icon20/01/1991
Return made up to 26/10/90; no change of members
dot icon04/12/1989
Return made up to 27/10/89; full list of members
dot icon03/08/1989
Full accounts made up to 1989-04-30
dot icon03/08/1989
Full accounts made up to 1988-04-30
dot icon15/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1988
Full accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 27/10/87; full list of members
dot icon07/12/1987
Registered office changed on 08/12/87 from: allen house 1 westmead road sutton surrey SM1 4JT
dot icon18/03/1987
Accounting reference date extended from 31/03 to 30/04
dot icon08/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Alan Richard
Director
26/04/2004 - Present
5
Stocks, Michael Alan
Director
10/08/2004 - Present
-
Bates, Brian
Secretary
28/10/1999 - Present
5

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 AUTHORBANK LIMITED

AUTHORBANK LIMITED is an(a) Dissolved company incorporated on 01/05/1986 with the registered office located at 43 Frith Street, London, W1D 4SA. 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 AUTHORBANK LIMITED?

toggle

AUTHORBANK LIMITED is currently Dissolved. It was registered on 01/05/1986 and dissolved on 11/06/2012.

Where is AUTHORBANK LIMITED located?

toggle

AUTHORBANK LIMITED is registered at 43 Frith Street, London, W1D 4SA.

What does AUTHORBANK LIMITED do?

toggle

AUTHORBANK LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for AUTHORBANK LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.