DORMANT 99 LIMITED

Register to unlock more data on OkredoRegister

DORMANT 99 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04613936

Incorporation date

10/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Application to strike the company off the register
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/02/2011
Certificate of change of name
dot icon08/02/2011
Change of name notice
dot icon12/05/2010
Secretary's details changed for Joanne Claire Smith on 2009-10-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/01/2010
Termination of appointment of Ffw Secretaries Limited as a secretary
dot icon11/01/2010
Secretary's details changed for Joanne Claire Smith on 2009-06-01
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2008-12-11 with full list of shareholders
dot icon26/09/2009
Registered office changed on 27/09/2009 from merlin house brunel road theale reading berkshire RG7 4AB
dot icon27/07/2009
Registered office changed on 28/07/2009 from 35 vine street london EC3N 2AA
dot icon18/02/2009
Accounts made up to 2008-03-31
dot icon10/02/2009
Secretary appointed joanne claire smith
dot icon09/02/2009
Appointment Terminate, Director Adrian Holyman Jones Logged Form
dot icon30/01/2009
Registered office changed on 31/01/2009 from 37 carr lane hull east yorkshire HU1 3RE
dot icon30/01/2009
Appointment Terminated Director paul simpson
dot icon30/01/2009
Appointment Terminated Director malcolm fallen
dot icon30/01/2009
Appointment Terminated Secretary denise robinson
dot icon30/01/2009
Director appointed rajen maganlal raithatha
dot icon04/06/2008
Secretary appointed ffw secretaries LIMITED
dot icon16/12/2007
Return made up to 11/12/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon09/07/2006
Secretary resigned
dot icon09/07/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon24/04/2006
Registered office changed on 25/04/06 from: amicorp house 81 fenchurch street london EC3M 4BT
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon23/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Amended accounts made up to 2004-12-31
dot icon12/01/2006
Return made up to 11/12/05; no change of members
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Director's particulars changed
dot icon31/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 11/12/04; full list of members
dot icon03/01/2005
Full accounts made up to 2003-12-31
dot icon27/07/2004
Ad 01/06/04--------- us$ si 1894@1=1894 us$ ic 0/1894
dot icon27/07/2004
Nc inc already adjusted 01/06/04
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon12/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Return made up to 11/12/03; full list of members
dot icon12/11/2003
Registered office changed on 13/11/03 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX
dot icon21/04/2003
Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000
dot icon17/04/2003
Registered office changed on 18/04/03 from: amicorp house 81 fenchurch street london EC3M 4BT
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon08/04/2003
Delivery ext'd 3 mth 31/12/03
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon10/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
10/12/2002 - 10/12/2002
2267
CHALFEN NOMINEES LIMITED
Nominee Director
10/12/2002 - 10/12/2002
2241
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
10/12/2002 - 29/03/2006
43
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
10/12/2002 - 13/01/2003
59
FFW SECRETARIES LIMITED
Corporate Secretary
02/04/2008 - 31/05/2009
26

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 DORMANT 99 LIMITED

DORMANT 99 LIMITED is an(a) Dissolved company incorporated on 10/12/2002 with the registered office located at 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT. 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 DORMANT 99 LIMITED?

toggle

DORMANT 99 LIMITED is currently Dissolved. It was registered on 10/12/2002 and dissolved on 16/07/2012.

Where is DORMANT 99 LIMITED located?

toggle

DORMANT 99 LIMITED is registered at 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT.

What does DORMANT 99 LIMITED do?

toggle

DORMANT 99 LIMITED operates in the Call centre activities (74.86 - SIC 2003) sector.

What is the latest filing for DORMANT 99 LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.