DORMANT COMPANY 2334026 LIMITED

Register to unlock more data on OkredoRegister

DORMANT COMPANY 2334026 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334026

Incorporation date

10/01/1989

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/06/2012
Return of final meeting in a members' voluntary winding up
dot icon12/10/2011
Register inspection address has been changed
dot icon11/10/2011
Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 2011-10-12
dot icon11/10/2011
Appointment of a voluntary liquidator
dot icon11/10/2011
Declaration of solvency
dot icon11/10/2011
Resolutions
dot icon29/09/2011
Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 2011-09-30
dot icon28/09/2011
Termination of appointment of Martin John Trainer as a secretary on 2011-09-29
dot icon28/09/2011
Termination of appointment of Martin John Trainer as a director on 2011-09-29
dot icon28/09/2011
Termination of appointment of Dermot James Joyce as a director on 2011-09-29
dot icon25/09/2011
Resolutions
dot icon27/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/02/2011
Registered office address changed from No 1 London Bridge London SE1 9AJ on 2011-02-28
dot icon10/01/2011
Termination of appointment of Florian Wendelstadt as a director
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon29/01/2010
Appointment of Martin John Trainer as a secretary
dot icon29/01/2010
Appointment of Martin John Trainer as a director
dot icon19/01/2010
Director's details changed for Florian Wendelstadt on 2010-01-20
dot icon19/01/2010
Director's details changed for Dermot James Joyce on 2010-01-20
dot icon19/01/2010
Termination of appointment of Richard Webster as a secretary
dot icon19/01/2010
Termination of appointment of Richard Webster as a director
dot icon12/01/2010
Full accounts made up to 2009-08-31
dot icon23/09/2009
Director appointed dermot james joyce
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Director and Secretary's Change of Particulars / richard webster / 11/04/2008 / HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephenson place; Area was: 300 vauxhall bridge road, now: clapham; Post Code was: SW1V 1AA, now: SW4 0EH
dot icon15/12/2008
Resolutions
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2008
Appointment Terminated Director timothy collins
dot icon02/12/2008
Director appointed florian wendelstadt
dot icon14/10/2008
Director appointed timothy john collins
dot icon29/09/2008
Appointment Terminated Director robert gogel
dot icon25/08/2008
Return made up to 31/05/08; full list of members
dot icon01/06/2008
Full accounts made up to 2007-08-31
dot icon06/05/2008
Secretary's Change of Particulars / richard webster / 11/04/2008 / Date of Birth was: 03-Jun-1965, now: 03-May-1965; HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: ; Post Town was: london, now: clapham; Region was: , now: london
dot icon16/09/2007
New secretary appointed
dot icon12/08/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon17/06/2007
Return made up to 31/05/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-08-31
dot icon03/07/2006
Return made up to 31/05/06; full list of members
dot icon02/07/2006
Full accounts made up to 2005-08-31
dot icon09/04/2006
Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon05/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon12/09/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon11/09/2005
New director appointed
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN
dot icon31/03/2005
Accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon02/04/2004
Full accounts made up to 2003-05-31
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-05-31
dot icon23/03/2003
Director resigned
dot icon26/11/2002
Certificate of change of name
dot icon13/11/2002
Director resigned
dot icon20/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned
dot icon25/06/2002
Auditor's resignation
dot icon09/06/2002
Return made up to 31/05/02; full list of members
dot icon09/06/2002
Location of register of members address changed
dot icon22/04/2002
Director's particulars changed
dot icon26/10/2001
Full accounts made up to 2001-05-31
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Registered office changed on 10/10/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG
dot icon23/08/2001
Director resigned
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon06/06/2001
Director resigned
dot icon18/03/2001
Full group accounts made up to 2000-05-31
dot icon04/02/2001
Location of register of members
dot icon04/02/2001
Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR
dot icon31/08/2000
Ad 22/08/00--------- £ si [email protected]=31479 £ ic 11505625/11537104
dot icon23/08/2000
Certificate of change of name
dot icon17/08/2000
Ad 17/12/99--------- £ si [email protected]
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon15/05/2000
Ad 12/05/00--------- £ si [email protected]=33333 £ ic 11959490/11992823
dot icon09/05/2000
Director's particulars changed
dot icon24/04/2000
New director appointed
dot icon13/02/2000
Auditor's resignation
dot icon31/01/2000
Ad 30/12/99--------- £ si [email protected]=33380 £ ic 11384790/11418170
dot icon31/01/2000
Ad 23/12/99--------- £ si [email protected]=33400 £ ic 11351390/11384790
dot icon29/09/1999
Full group accounts made up to 1999-05-31
dot icon12/07/1999
Return made up to 31/05/99; full list of members
dot icon29/03/1999
Accounting reference date extended from 15/04/99 to 31/05/99
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon18/11/1998
Full group accounts made up to 1998-04-15
dot icon14/07/1998
New director appointed
dot icon11/06/1998
Return made up to 31/05/98; full list of members
dot icon05/04/1998
Ad 01/04/98--------- £ si [email protected]=5000000 £ ic 6351390/11351390
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
£ nc 7000000/25000000 16/03/98
dot icon13/01/1998
Director resigned
dot icon15/12/1997
Full group accounts made up to 1997-04-15
dot icon29/07/1997
Return made up to 31/05/97; full list of members
dot icon29/07/1997
Location of register of members address changed
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Ad 04/04/97--------- £ si [email protected]=5000000 £ ic 1351390/6351390
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ nc 4514982/7000000 04/04/97
dot icon12/02/1997
Full group accounts made up to 1996-04-15
dot icon11/02/1997
Director's particulars changed
dot icon27/08/1996
Auditor's resignation
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon26/06/1996
Return made up to 31/05/96; full list of members
dot icon19/05/1996
Full group accounts made up to 1995-04-15
dot icon16/11/1995
Director resigned
dot icon08/06/1995
Return made up to 31/05/95; full list of members
dot icon08/06/1995
Location of register of members address changed
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon19/02/1995
Full group accounts made up to 1994-04-15
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 14/12/94 from: consilium house city forum city road london EC1V 2NY
dot icon14/09/1994
Conve 10/08/94
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon28/06/1994
Return made up to 31/05/94; full list of members
dot icon21/03/1994
Auditor's resignation
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon23/11/1993
Accounting reference date extended from 31/12 to 15/04
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Ad 11/11/93--------- premium £ si [email protected]=1800 £ ic 1348390/1350190
dot icon14/10/1993
Ad 29/05/92--------- £ si [email protected]
dot icon16/06/1993
Return made up to 31/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Director resigned
dot icon20/07/1992
Miscellaneous
dot icon20/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
Return made up to 31/05/92; full list of members
dot icon09/06/1992
Resolutions
dot icon08/06/1992
Ad 29/05/92--------- £ si [email protected]=1000 £ ic 1348390/1349390
dot icon21/05/1992
Full group accounts made up to 1991-12-31
dot icon05/05/1992
New director appointed
dot icon21/08/1991
Ad 09/08/91--------- £ si [email protected]=9200 £ ic 1339190/1348390
dot icon21/07/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Memorandum and Articles of Association
dot icon15/06/1991
Resolutions
dot icon12/06/1991
Return made up to 31/05/91; full list of members
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon13/12/1990
Director resigned
dot icon19/11/1990
Full group accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 12/06/90; full list of members
dot icon14/03/1990
Ad 01/03/90--------- £ si [email protected]=2600 £ ic 1336590/1339190
dot icon08/03/1990
New director appointed
dot icon27/02/1990
Ad 05/12/89--------- £ si [email protected]=99590 £ ic 1237000/1336590
dot icon12/02/1990
Ad 23/11/89--------- £ si [email protected]=18000 £ ic 1219000/1237000
dot icon12/02/1990
Ad 09/10/89--------- £ si [email protected]=4000 £ ic 1215000/1219000
dot icon11/01/1990
Director resigned
dot icon20/11/1989
Registered office changed on 21/11/89 from: heron house 10 dean farrar street london SW1H odx
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Memorandum and Articles of Association
dot icon13/09/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon09/07/1989
Certificate of change of name
dot icon09/07/1989
Certificate of change of name
dot icon26/06/1989
Div
dot icon26/06/1989
Wd 26/06/89 ad 02/06/89--------- £ si [email protected]=1050000 £ ic 165000/1215000
dot icon26/06/1989
Wd 26/06/89 ad 02/06/89--------- £ si [email protected]=164998 £ ic 2/165000
dot icon26/06/1989
£ nc 100/4415082
dot icon25/06/1989
New director appointed
dot icon25/06/1989
Memorandum and Articles of Association
dot icon22/06/1989
Particulars of mortgage/charge
dot icon01/05/1989
Certificate of change of name
dot icon01/05/1989
Accounting reference date notified as 31/12
dot icon01/05/1989
Certificate of change of name
dot icon19/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1989
Registered office changed on 20/03/89 from: watling house 35/37 cannon street london EC4M 5SD
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Christopher Francis
Director
11/11/1993 - 31/05/2000
11
Connolly, John Patrick
Director
28/05/1996 - 27/11/1998
51
Connolly, John Patrick
Director
31/05/2000 - 10/03/2003
51
Unsworth, John Warburton
Director
31/08/2005 - 26/06/2007
35
Timms, Glenn Gordon
Director
20/04/2000 - 30/04/2004
98

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 COMPANY 2334026 LIMITED

DORMANT COMPANY 2334026 LIMITED is an(a) Dissolved company incorporated on 10/01/1989 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 COMPANY 2334026 LIMITED?

toggle

DORMANT COMPANY 2334026 LIMITED is currently Dissolved. It was registered on 10/01/1989 and dissolved on 24/09/2012.

Where is DORMANT COMPANY 2334026 LIMITED located?

toggle

DORMANT COMPANY 2334026 LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does DORMANT COMPANY 2334026 LIMITED do?

toggle

DORMANT COMPANY 2334026 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DORMANT COMPANY 2334026 LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.