DORMANT COMPANY 3987802 LIMITED

Register to unlock more data on OkredoRegister

DORMANT COMPANY 3987802 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03987802

Incorporation date

07/05/2000

Size

Group

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2000)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/06/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Register inspection address has been changed
dot icon13/10/2011
Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 2011-10-14
dot icon11/10/2011
Declaration of solvency
dot icon11/10/2011
Appointment of a voluntary liquidator
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 icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Eric Unwin as a director
dot icon12/05/2011
Termination of appointment of Gregory Lock as a director
dot icon23/02/2011
Registered office address changed from No 1 London Bridge London SE1 9AJ on 2011-02-24
dot icon10/01/2011
Termination of appointment of John Jureller as a director
dot icon10/01/2011
Termination of appointment of David Hodgson as a director
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 1
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/03/2010
Appointment of Mr John Michael Jureller as a director
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 David Charles Hodgson on 2010-01-20
dot icon19/01/2010
Director's details changed for Florian Wendelstadt on 2010-01-20
dot icon19/01/2010
Director's details changed for Eric Geoffrey Unwin on 2010-01-20
dot icon19/01/2010
Director's details changed for Mr Gregory Hugh Lock 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 director
dot icon19/01/2010
Termination of appointment of Richard Webster as a secretary
dot icon12/01/2010
Group of companies' accounts made up to 2009-08-31
dot icon23/09/2009
Director appointed dermot james joyce
dot icon23/09/2009
Ad 14/08/09 usd si 21555700@1=21555700 usd ic 0/21555700
dot icon23/09/2009
Ad 14/08/09 gbp si [email protected]=651.343 gbp ic 160282.155/160933.498
dot icon23/09/2009
Nc inc already adjusted 14/08/09
dot icon23/09/2009
Resolutions
dot icon29/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon25/05/2009
Director and Secretary's Change of Particulars / richard webster / 11/04/2008 / HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: clapham; Post Code was: SW1V 1AA, now: SW4 0EH
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2008
Appointment Terminated Director robert gogel
dot icon25/08/2008
Return made up to 08/05/08; full list of members
dot icon15/07/2008
Director's Change of Particulars / david hodgson / 07/07/2008 / HouseName/Number was: , now: 4TH floor 83; Street was: northgate information solution, now: pall mall; Area was: boundary way, now: ; Post Town was: hemel hemptead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7HU, now: SW1Y 5ES
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 icon19/12/2007
Group of companies' accounts made up to 2007-08-31
dot icon31/10/2007
New director appointed
dot icon16/09/2007
New secretary appointed
dot icon12/08/2007
New director appointed
dot icon29/07/2007
Return made up to 08/06/07; full list of members
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon05/07/2007
£ ic 202559/160283 23/05/07 £ sr [email protected]=42276
dot icon17/06/2007
Return made up to 08/05/07; full list of members
dot icon08/05/2007
Declaration of shares redemption:auditor's report
dot icon26/04/2007
Resolutions
dot icon08/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon25/07/2006
Director resigned
dot icon18/07/2006
Ad 24/02/06-11/05/06 £ si [email protected]
dot icon12/06/2006
Return made up to 08/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Location of register of members address changed
dot icon10/04/2006
New director appointed
dot icon09/04/2006
Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ
dot icon03/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon15/03/2006
Certificate of re-registration from Public Limited Company to Private
dot icon15/03/2006
Re-registration of Memorandum and Articles
dot icon15/03/2006
Application for reregistration from PLC to private
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
£ nc 400000/470000 13/12/05
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 icon12/09/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon11/09/2005
New director appointed
dot icon22/06/2005
Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned;director resigned
dot icon16/06/2005
Director resigned
dot icon01/06/2005
Return made up to 08/05/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon22/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 08/05/04; change of members
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon02/03/2004
Resolutions
dot icon23/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon18/12/2003
Resolutions
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon22/10/2003
Group of companies' accounts made up to 2003-05-31
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon13/07/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned;director resigned
dot icon25/06/2003
New director appointed
dot icon31/05/2003
Resolutions
dot icon15/05/2003
Return made up to 08/05/03; change of members
dot icon14/01/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon15/12/2002
Ad 12/12/02--------- £ si [email protected]=54545 £ ic 137337/191882
dot icon08/12/2002
Nc inc already adjusted 28/11/02
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Director resigned
dot icon01/12/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon12/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
New secretary appointed
dot icon25/06/2002
Auditor's resignation
dot icon19/06/2002
Return made up to 08/05/02; full list of members
dot icon19/06/2002
Location of register of members address changed
dot icon22/04/2002
Director's particulars changed
dot icon04/03/2002
Ad 22/02/02--------- £ si [email protected]=1089 £ ic 136246/137335
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon17/09/2001
Ad 28/08/01--------- £ si [email protected]=78 £ ic 136168/136246
dot icon13/09/2001
Ad 28/08/01--------- £ si [email protected]=140 £ ic 136028/136168
dot icon02/09/2001
Registered office changed on 03/09/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Ad 17/08/01--------- £ si [email protected]=23 £ ic 136005/136028
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon20/08/2001
Group of companies' accounts made up to 2001-05-31
dot icon19/08/2001
Accounts made up to 2000-05-31
dot icon14/08/2001
Accounting reference date shortened from 31/05/01 to 31/05/00
dot icon09/08/2001
Ad 17/07/01--------- £ si [email protected]=428 £ ic 135577/136005
dot icon10/07/2001
Ad 24/11/00--------- £ si [email protected]
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon21/06/2001
Return made up to 08/05/01; full list of members
dot icon21/06/2001
Ad 26/03/01--------- £ si [email protected]
dot icon21/06/2001
Ad 11/04/01--------- £ si [email protected]
dot icon21/06/2001
Ad 02/02/01--------- £ si [email protected]
dot icon21/06/2001
Ad 06/02/01--------- £ si [email protected]
dot icon21/06/2001
Ad 16/05/01--------- £ si [email protected]=117 £ ic 135460/135577
dot icon21/06/2001
Ad 11/05/01--------- £ si [email protected]=98 £ ic 135362/135460
dot icon21/06/2001
Ad 19/04/01--------- £ si [email protected]
dot icon21/06/2001
Ad 02/10/00--------- £ si [email protected]
dot icon10/06/2001
Statement of affairs
dot icon06/06/2001
Director resigned
dot icon31/05/2001
Certificate of change of name
dot icon28/03/2001
New director appointed
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 icon05/10/2000
Statement of affairs
dot icon05/10/2000
New director appointed
dot icon01/10/2000
Ad 26/09/00--------- £ si [email protected]=12615 £ ic 115370/127985
dot icon24/09/2000
Ad 25/08/00--------- £ si [email protected]=57685 £ ic 57685/115370
dot icon17/09/2000
Nc inc already adjusted 23/08/00
dot icon10/09/2000
New director appointed
dot icon31/08/2000
Ad 24/08/00--------- £ si [email protected]=57683 £ ic 2/57685
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
New secretary appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Secretary resigned
dot icon28/08/2000
S-div 23/08/00
dot icon28/08/2000
Registered office changed on 29/08/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon24/08/2000
Certificate of authorisation to commence business and borrow
dot icon24/08/2000
Application to commence business
dot icon23/08/2000
Certificate of change of name
dot icon07/05/2000
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
Group
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Director
07/05/2000 - 22/08/2000
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
07/05/2000 - 22/08/2000
1312
HACKWOOD DIRECTORS LIMITED
Nominee Director
07/05/2000 - 22/08/2000
1136
Unwin, Eric Geoffrey
Director
30/06/2003 - 13/04/2011
17
Devaney, John Francis
Director
31/08/2000 - 24/11/2002
45

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 3987802 LIMITED

DORMANT COMPANY 3987802 LIMITED is an(a) Dissolved company incorporated on 07/05/2000 with the registered office located at 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 3987802 LIMITED?

toggle

DORMANT COMPANY 3987802 LIMITED is currently Dissolved. It was registered on 07/05/2000 and dissolved on 24/09/2012.

Where is DORMANT COMPANY 3987802 LIMITED located?

toggle

DORMANT COMPANY 3987802 LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does DORMANT COMPANY 3987802 LIMITED do?

toggle

DORMANT COMPANY 3987802 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DORMANT COMPANY 3987802 LIMITED?

toggle

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