DOUBLE IDENTITY LIMITED

Register to unlock more data on OkredoRegister

DOUBLE IDENTITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907227

Incorporation date

13/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

85 Chalet Estate, Hammers Lane, London NW7 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon12/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2017
First Gazette notice for voluntary strike-off
dot icon14/03/2017
Application to strike the company off the register
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Paul Gabriel Tsiattalou on 2016-02-01
dot icon19/04/2016
Registered office address changed from 10 a Rush Hill Road London SW11 5NW to 85 Chalet Estate Hammers Lane London NW7 4DL on 2016-04-20
dot icon11/04/2016
First Gazette notice for compulsory strike-off
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 26 Chilworth Street London W2 6DT to 10 a Rush Hill Road London SW11 5NW on 2015-02-26
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon08/12/2013
Termination of appointment of Georgina Bartlett as a secretary
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Georgina Bartlett as a director
dot icon16/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/03/2012
Termination of appointment of John Tsiattalou as a director
dot icon21/03/2012
Appointment of Mr Paul Gabriel Tsiattalou as a director
dot icon08/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon21/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/02/2008
Return made up to 14/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/02/2007
Return made up to 14/01/07; full list of members
dot icon04/02/2007
Registered office changed on 05/02/07 from: 26 chilworth street, london, W2 6DH
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/02/2006
Return made up to 14/01/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 14/01/05; full list of members
dot icon17/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon22/01/2004
Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon28/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 14/01/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/03/2002
Return made up to 14/01/02; full list of members
dot icon12/11/2001
Secretary's particulars changed;director's particulars changed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/11/2001
Registered office changed on 12/11/01 from: 346 glossop road, sheffield, south yorkshire S10 2HW
dot icon11/11/2001
Ad 14/01/00--------- £ si 1@1
dot icon11/11/2001
Director resigned
dot icon06/03/2001
Return made up to 14/01/01; full list of members
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon01/03/2000
Certificate of change of name
dot icon13/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S FORMATIONS LIMITED
Corporate Director
13/01/2000 - 02/03/2000
70
Tsiattalou, Paul Gabriel
Director
21/03/2012 - Present
7
Tsiattalou, John Nicholas
Director
30/01/2001 - 21/03/2012
3
Berry, Janet Elaine
Secretary
13/01/2000 - 02/03/2000
61
Bartlett, Georgina Ann
Director
02/03/2000 - 25/02/2013
2

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 DOUBLE IDENTITY LIMITED

DOUBLE IDENTITY LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at 85 Chalet Estate, Hammers Lane, London NW7 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE IDENTITY LIMITED?

toggle

DOUBLE IDENTITY LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 12/06/2017.

Where is DOUBLE IDENTITY LIMITED located?

toggle

DOUBLE IDENTITY LIMITED is registered at 85 Chalet Estate, Hammers Lane, London NW7 4DL.

What does DOUBLE IDENTITY LIMITED do?

toggle

DOUBLE IDENTITY LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for DOUBLE IDENTITY LIMITED?

toggle

The latest filing was on 12/06/2017: Final Gazette dissolved via voluntary strike-off.