E914 LIMITED

Register to unlock more data on OkredoRegister

E914 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03980581

Incorporation date

25/04/2000

Size

Small

Contacts

Registered address

Registered address

C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon20/10/2015
Final Gazette dissolved following liquidation
dot icon20/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-04-18
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Change of name notice
dot icon30/04/2013
Statement of affairs with form 4.19
dot icon30/04/2013
Appointment of a voluntary liquidator
dot icon30/04/2013
Resolutions
dot icon16/04/2013
Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH England on 2013-04-17
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon20/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon29/04/2012
Auditor's resignation
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2012
Accounts for a small company made up to 2010-12-31
dot icon19/12/2011
Termination of appointment of Sarah Moore as a director
dot icon18/12/2011
Resolutions
dot icon07/12/2011
Appointment of Mrs Deborah Susan Jenkins as a director
dot icon07/12/2011
Appointment of Mr Simon Derek Rebbetts as a director
dot icon27/11/2011
Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2011-11-28
dot icon06/09/2011
Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 2011-09-07
dot icon19/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/05/2011
Accounts for a small company made up to 2010-06-30
dot icon17/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon08/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2010
Registered office address changed from Euroking House 234 Station Road Addlestone Surrey KT15 2PH on 2010-01-27
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2009
Appointment of Sarah Jane Moore as a director
dot icon16/11/2009
Termination of appointment of Paul Lamberty as a director
dot icon16/11/2009
Termination of appointment of Joseph Lamberty as a director
dot icon16/11/2009
Termination of appointment of Mark Crocker as a secretary
dot icon08/09/2009
Appointment terminated director mark crocker
dot icon28/06/2009
Return made up to 10/05/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Accounts for a small company made up to 2007-12-31
dot icon08/02/2009
Director appointed mark crocker
dot icon08/02/2009
Director appointed paul joseph lamberty
dot icon28/01/2009
Appointment terminated director jonathan raife
dot icon09/01/2009
Appointment terminated director mark crocker
dot icon09/01/2009
Appointment terminated director paul lamberty
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2008
Director appointed paul joseph lamberty
dot icon17/11/2008
Director appointed mark crocker
dot icon02/09/2008
Return made up to 11/05/08; full list of members
dot icon02/09/2008
Appointment terminated secretary jonathan raife
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Return made up to 10/05/07; full list of members
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/05/2006
Return made up to 10/05/06; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-12-31
dot icon13/09/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon07/08/2005
Director's particulars changed
dot icon17/05/2005
Return made up to 26/04/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2004
Registered office changed on 24/08/04 from: 49 london road, horsham, west sussex RH12 1AN
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2003
Return made up to 26/04/03; full list of members
dot icon28/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/07/2002
Accounts for a small company made up to 2000-12-31
dot icon02/07/2002
Return made up to 26/04/02; full list of members
dot icon30/05/2002
Registered office changed on 31/05/02 from: daniels & co, the old courthouse, new road, avenue, chatham, kent ME4 6BE
dot icon15/05/2002
Auditor's resignation
dot icon25/04/2002
Director resigned
dot icon07/05/2001
Return made up to 26/04/01; full list of members
dot icon12/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon13/02/2001
Director resigned
dot icon22/11/2000
Particulars of mortgage/charge
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon17/07/2000
Certificate of change of name
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 18/07/00 from: pillar house 113/115 bath road, cheltenham, gloucestershire GL53 7LS
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Janet Mary
Director
25/04/2000 - 17/04/2002
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/04/2000 - 25/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/04/2000 - 25/04/2000
67500
Mrs Sarah-Jane Moore
Director
10/11/2009 - 15/12/2011
47
Jenkins, Deborah Susan
Director
07/12/2011 - Present
32

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 E914 LIMITED

E914 LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE. 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 E914 LIMITED?

toggle

E914 LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 20/10/2015.

Where is E914 LIMITED located?

toggle

E914 LIMITED is registered at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE.

What does E914 LIMITED do?

toggle

E914 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E914 LIMITED?

toggle

The latest filing was on 20/10/2015: Final Gazette dissolved following liquidation.