CL DORMANT NO.10 LIMITED

Register to unlock more data on OkredoRegister

CL DORMANT NO.10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05047548

Incorporation date

17/02/2004

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon21/01/2013
Application to strike the company off the register
dot icon19/12/2012
Statement by Directors
dot icon19/12/2012
Statement of capital on 2012-12-20
dot icon19/12/2012
Solvency Statement dated 11/12/12
dot icon19/12/2012
Resolutions
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2012
Certificate of change of name
dot icon12/09/2012
Resolutions
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/12/2011
Appointment of Plant Nominees Limited as a director on 2011-11-29
dot icon30/11/2011
Termination of appointment of Alexandra Jane Laan as a secretary on 2011-11-29
dot icon23/08/2011
Appointment of Plant Nominees Limited as a secretary
dot icon23/08/2011
Appointment of Grayston Central Services Limited as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Termination of appointment of Colin Tyler as a director
dot icon13/03/2011
Appointment of Alexandra Jane Laan as a director
dot icon16/02/2011
Registered office address changed from Riverbank the Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2011-02-17
dot icon14/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon18/02/2010
Register inspection address has been changed
dot icon17/11/2009
Miscellaneous
dot icon08/11/2009
Auditor's resignation
dot icon28/09/2009
Auditor's resignation
dot icon26/09/2009
Secretary appointed alexandra laan
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment Terminated Director petar cvetkovik
dot icon23/06/2009
Appointment Terminated Secretary gareth brown
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Accounts for a medium company made up to 2006-12-31
dot icon27/03/2008
Director appointed petar cvetkovik
dot icon02/03/2008
Appointment Terminated Director michael cooke
dot icon05/02/2008
Return made up to 06/02/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon30/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon04/09/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon26/06/2007
Auditor's resignation
dot icon20/06/2007
New director appointed
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Registered office changed on 19/06/07 from: 44/54 orsett road grays essex RM17 5ED
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
New director appointed
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/02/2007
Accounts for a small company made up to 2006-05-31
dot icon06/02/2007
Return made up to 06/02/07; full list of members
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon11/12/2005
Accounts for a small company made up to 2005-05-31
dot icon14/06/2005
Accounting reference date extended from 28/02/05 to 31/05/05
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon08/03/2005
Secretary's particulars changed
dot icon16/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/03/2004
Ad 18/02/04--------- £ si 499@1=499 £ ic 1/500
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
15/08/2011 - Present
24
PLANT NOMINEES LTD
Corporate Secretary
15/08/2011 - Present
50
PLANT NOMINEES LTD
Corporate Director
28/11/2011 - Present
50
White, Graham
Director
17/02/2004 - 15/05/2007
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/02/2004 - 17/02/2004
10049

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 CL DORMANT NO.10 LIMITED

CL DORMANT NO.10 LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 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 CL DORMANT NO.10 LIMITED?

toggle

CL DORMANT NO.10 LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 13/05/2013.

Where is CL DORMANT NO.10 LIMITED located?

toggle

CL DORMANT NO.10 LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does CL DORMANT NO.10 LIMITED do?

toggle

CL DORMANT NO.10 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CL DORMANT NO.10 LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.