BABCOCK PARTNERS NO 2011 LIMITED

Register to unlock more data on OkredoRegister

BABCOCK PARTNERS NO 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982490

Incorporation date

27/04/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon16/02/2012
Application to strike the company off the register
dot icon05/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/05/2011
Certificate of change of name
dot icon26/05/2011
Change of name notice
dot icon27/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of a director
dot icon21/07/2010
Termination of appointment of a secretary
dot icon19/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon17/01/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon20/12/2009
Resolutions
dot icon20/12/2009
Change of name notice
dot icon24/11/2009
Director's details changed for Mr Christopher John Cundy on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon12/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 28/04/09; full list of members
dot icon06/04/2009
Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT
dot icon21/10/2008
Accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 28/04/08; full list of members
dot icon14/11/2007
Accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 28/04/07; full list of members
dot icon29/04/2007
Registered office changed on 30/04/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon25/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon02/01/2007
Accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 28/04/06; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon09/08/2005
Accounts made up to 2005-03-31
dot icon09/08/2005
Secretary's particulars changed
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
New secretary appointed
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 28/04/04; full list of members
dot icon04/12/2003
Accounts made up to 2003-03-31
dot icon03/12/2003
Certificate of change of name
dot icon05/05/2003
Return made up to 28/04/03; full list of members
dot icon21/12/2002
Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR
dot icon15/11/2002
Accounts made up to 2002-03-31
dot icon03/11/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon27/05/2002
Return made up to 28/04/02; no change of members
dot icon10/12/2001
Certificate of change of name
dot icon06/08/2001
Accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 28/04/01; full list of members
dot icon18/09/2000
New director appointed
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon20/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
Secretary resigned
dot icon31/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon24/05/2000
Registered office changed on 25/05/00 from: 1 london road southampton hampshire SO15 2AE
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinelli, Franco
Director
09/07/2010 - Present
207
Cundy, Christopher John
Director
22/05/2000 - 09/07/2010
83
Dawes, Peter Graham
Secretary
22/05/2000 - 03/05/2005
80
Cameron, George Winston
Director
07/09/2000 - 18/10/2002
13
Tarrant, Simon Edward
Director
18/10/2002 - 31/03/2007
62

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 BABCOCK PARTNERS NO 2011 LIMITED

BABCOCK PARTNERS NO 2011 LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 33 Wigmore Street, London W1U 1QX. 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 BABCOCK PARTNERS NO 2011 LIMITED?

toggle

BABCOCK PARTNERS NO 2011 LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 11/06/2012.

Where is BABCOCK PARTNERS NO 2011 LIMITED located?

toggle

BABCOCK PARTNERS NO 2011 LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What is the latest filing for BABCOCK PARTNERS NO 2011 LIMITED?

toggle

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