DIAGEO SUB 5 LIMITED

Register to unlock more data on OkredoRegister

DIAGEO SUB 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01281416

Incorporation date

13/10/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon08/12/2011
Final Gazette dissolved following liquidation
dot icon08/09/2011
Return of final meeting in a members' voluntary winding up
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon29/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon27/05/2010
Declaration of solvency
dot icon27/05/2010
Appointment of a voluntary liquidator
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2010-05-27
dot icon26/05/2010
Termination of appointment of Nandor Makos as a director
dot icon26/05/2010
Termination of appointment of Paul Tunnacliffe as a director
dot icon26/05/2010
Termination of appointment of Sally Moore as a director
dot icon22/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon04/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment Terminated Director jill kyne
dot icon03/04/2009
Accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 01/03/09; full list of members
dot icon12/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment Terminated Director michael flynn
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon09/01/2008
Accounts made up to 2007-06-30
dot icon19/10/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-06-30
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon19/02/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Director's particulars changed
dot icon17/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon08/03/2005
Return made up to 01/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon05/03/2004
New director appointed
dot icon07/07/2003
Certificate of change of name
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Registered office changed on 07/06/03 from: charter place vine street uxbridge UB8 1BZ
dot icon26/04/2003
Accounts made up to 2002-06-30
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon13/05/2002
Director resigned
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon03/04/2002
Location of register of members address changed
dot icon03/04/2002
Accounts made up to 2001-06-30
dot icon22/02/2002
Secretary's particulars changed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon19/03/2001
Accounts made up to 2000-06-30
dot icon16/03/2001
Return made up to 01/03/01; full list of members
dot icon07/03/2001
Secretary resigned
dot icon22/02/2001
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon17/04/2000
Secretary's particulars changed
dot icon17/04/2000
Return made up to 01/03/00; full list of members
dot icon21/03/2000
Accounts made up to 1999-06-30
dot icon06/06/1999
Return made up to 01/03/99; full list of members
dot icon06/06/1999
Director's particulars changed
dot icon07/05/1999
Director resigned
dot icon08/04/1999
Accounts made up to 1998-06-30
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New secretary appointed
dot icon26/07/1998
Accounts made up to 1997-09-30
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon19/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon20/03/1998
Return made up to 01/03/98; full list of members
dot icon30/07/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Director's particulars changed
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon30/06/1997
Accounts made up to 1996-09-30
dot icon30/05/1997
Location of register of members
dot icon30/05/1997
Return made up to 01/03/97; full list of members
dot icon30/05/1997
Location of register of members address changed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon24/09/1996
Registered office changed on 24/09/96 from: cambridge house highbridge industrial estate oxford rd uxbridge middlesex UB8 1UN
dot icon24/09/1996
New director appointed
dot icon02/07/1996
Accounts made up to 1995-09-30
dot icon11/04/1996
Return made up to 01/03/96; no change of members
dot icon22/03/1996
Director resigned;new director appointed
dot icon28/07/1995
Accounts made up to 1994-09-30
dot icon30/03/1995
Return made up to 01/03/95; no change of members
dot icon30/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Registered office changed on 24/10/94 from: 20 kew road richmond surrey TW9 2NA
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Director resigned
dot icon12/04/1994
Resolutions
dot icon13/03/1994
Return made up to 01/03/94; full list of members
dot icon24/02/1994
Accounts made up to 1993-09-30
dot icon28/07/1993
Director resigned;new director appointed
dot icon29/03/1993
Accounts made up to 1992-09-30
dot icon04/03/1993
Return made up to 01/03/93; full list of members
dot icon04/03/1993
Registered office changed on 04/03/93
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon27/05/1992
Director resigned
dot icon10/03/1992
Return made up to 01/03/92; full list of members
dot icon20/02/1992
Return made up to 02/12/91; full list of members
dot icon16/02/1992
Accounts made up to 1991-09-30
dot icon13/02/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon10/10/1991
Accounts made up to 1990-09-30
dot icon29/07/1991
Return made up to 01/03/91; full list of members
dot icon24/05/1991
Director's particulars changed
dot icon24/05/1991
Secretary's particulars changed
dot icon19/04/1991
Return made up to 19/12/90; full list of members
dot icon27/02/1991
New director appointed
dot icon06/09/1990
New director appointed
dot icon13/08/1990
Return made up to 02/12/89; full list of members
dot icon03/08/1990
Director resigned
dot icon31/07/1990
Director resigned
dot icon10/07/1990
Accounts made up to 1989-09-30
dot icon19/12/1989
New director appointed
dot icon08/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/09/1989
Director resigned
dot icon19/09/1989
New director appointed
dot icon04/04/1989
Accounting reference date extended from 30/04 to 30/09
dot icon16/02/1989
Return made up to 03/01/89; full list of members
dot icon11/01/1989
Accounts made up to 1988-04-30
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Accounts made up to 1987-04-30
dot icon04/02/1988
Registered office changed on 04/02/88 from: 315 portland road hove BN3 1ST
dot icon25/01/1988
Return made up to 23/12/87; full list of members
dot icon24/11/1987
Director resigned
dot icon02/02/1987
Return made up to 29/12/86; full list of members
dot icon13/11/1986
Accounts made up to 1986-04-30
dot icon14/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunn, Susanne Margaret
Director
07/04/2005 - 04/01/2008
95
Crickmore, Gavin Paul
Director
06/05/2003 - Present
87
Moore, Sally Catherine
Director
28/06/2007 - 19/05/2010
71
Rajagopal, Ravi
Director
04/03/2004 - 07/04/2005
69
Smith, Andrew Mark
Director
29/06/2009 - Present
88

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 DIAGEO SUB 5 LIMITED

DIAGEO SUB 5 LIMITED is an(a) Dissolved company incorporated on 13/10/1976 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 DIAGEO SUB 5 LIMITED?

toggle

DIAGEO SUB 5 LIMITED is currently Dissolved. It was registered on 13/10/1976 and dissolved on 08/12/2011.

Where is DIAGEO SUB 5 LIMITED located?

toggle

DIAGEO SUB 5 LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for DIAGEO SUB 5 LIMITED?

toggle

The latest filing was on 08/12/2011: Final Gazette dissolved following liquidation.