DEFINING MOMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

DEFINING MOMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05022841

Incorporation date

21/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Hunter Marshall & Co Ltd Suite C 1st Floor, Hinksey Court West Way, Botley, Oxfordshire OX2 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon28/06/2010
Registered office address changed from Hunter, Marshall & Co. Ltd Suite C, 1st Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 2010-06-29
dot icon24/06/2010
Registered office address changed from C/O Hunter Marshall & Co Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU on 2010-06-25
dot icon10/06/2010
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1st Floor, Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 2010-06-11
dot icon23/05/2010
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1st Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 2010-05-24
dot icon20/05/2010
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1st Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU on 2010-05-21
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Yvonne Denise Gay on 2010-03-31
dot icon16/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/06/2009
Director's Change of Particulars / yvonne gay / 29/06/2009 / HouseName/Number was: , now: 4; Street was: 8 high street south, now: stoney close; Area was: , now: wootton courtenay minehead; Post Town was: olney, now: ; Region was: bucks, now: somerset; Post Code was: MK46 4AA, now: TA24 8RJ; Country was: , now: united kingdom
dot icon21/06/2009
Registered office changed on 22/06/2009 from 8 high street south olney bucks MK46 4AA
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon15/07/2007
Secretary resigned
dot icon03/07/2007
Registered office changed on 04/07/07 from: 8 high street south olney bucks MK46 4AAT
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary resigned
dot icon01/07/2007
Director's particulars changed
dot icon24/06/2007
Registered office changed on 25/06/07 from: defining house, 42 cranborne avenue, westcroft milton keynes bucks MK4 4ET
dot icon13/05/2007
New secretary appointed
dot icon28/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Secretary's particulars changed
dot icon20/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2006
Director's particulars changed
dot icon26/10/2005
Registered office changed on 27/10/05 from: defining house 1 edzell crescent, westcroft milton keynes buckinghamshire MK4 4EU
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/08/2005
Registered office changed on 26/08/05 from: technology house 151 silbury boulevard milton keynes buckinghamshire MK9 1LH
dot icon28/02/2005
Return made up to 22/01/05; full list of members
dot icon28/02/2005
Director's particulars changed
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
New director appointed
dot icon08/02/2004
Registered office changed on 09/02/04 from: 1 edzell crescent westcroft milton keynes buckinghamshire MK4 4EU
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Registered office changed on 30/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
21/01/2004 - 25/01/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
21/01/2004 - 25/01/2004
15849
Mills, John Francis
Secretary
30/04/2007 - Present
-
Gay, Yvonne Denise
Director
27/01/2004 - Present
-
Greenwell, Roderick Brian
Secretary
27/01/2004 - 30/04/2007
-

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 DEFINING MOMENTS (UK) LIMITED

DEFINING MOMENTS (UK) LIMITED is an(a) Dissolved company incorporated on 21/01/2004 with the registered office located at C/O Hunter Marshall & Co Ltd Suite C 1st Floor, Hinksey Court West Way, Botley, Oxfordshire OX2 9JU. 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 DEFINING MOMENTS (UK) LIMITED?

toggle

DEFINING MOMENTS (UK) LIMITED is currently Dissolved. It was registered on 21/01/2004 and dissolved on 25/07/2011.

Where is DEFINING MOMENTS (UK) LIMITED located?

toggle

DEFINING MOMENTS (UK) LIMITED is registered at C/O Hunter Marshall & Co Ltd Suite C 1st Floor, Hinksey Court West Way, Botley, Oxfordshire OX2 9JU.

What does DEFINING MOMENTS (UK) LIMITED do?

toggle

DEFINING MOMENTS (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DEFINING MOMENTS (UK) LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.