ELLIOTT GAMBLE KITCHEN RENTAL LIMITED

Register to unlock more data on OkredoRegister

ELLIOTT GAMBLE KITCHEN RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01805542

Incorporation date

02/04/1984

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Register inspection address has been changed
dot icon26/09/2013
Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 2013-09-27
dot icon25/09/2013
Declaration of solvency
dot icon25/09/2013
Insolvency resolution
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon08/07/2013
Satisfaction of charge 1 in full
dot icon08/07/2013
Satisfaction of charge 2 in full
dot icon08/07/2013
Satisfaction of charge 4 in full
dot icon08/07/2013
Satisfaction of charge 3 in full
dot icon13/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon02/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon02/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon30/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon06/11/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon01/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon29/01/2010
Full accounts made up to 2008-12-31
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Paul Brian O'kelly on 2009-11-20
dot icon19/11/2009
Director's details changed for Mr Thomas Anderson on 2009-11-20
dot icon19/11/2009
Secretary's details changed for Mr Thomas Anderson on 2009-11-20
dot icon09/12/2008
Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX
dot icon09/12/2008
Appointment Terminated Director stephen robertson
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 22/02/08; no change of members
dot icon09/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon15/11/2007
Secretary resigned
dot icon21/07/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon05/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
Registered office changed on 21/06/07 from: accomodation house main street torksey lincoln lincolnshire LN1 2EE
dot icon19/06/2007
Full accounts made up to 2007-03-31
dot icon18/06/2007
Certificate of change of name
dot icon07/05/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon25/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon25/03/2007
Application for reregistration from PLC to private
dot icon25/03/2007
Re-registration of Memorandum and Articles
dot icon25/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon04/01/2007
Return made up to 31/10/06; full list of members
dot icon16/10/2006
Registered office changed on 17/10/06 from: accomodation house main street torksey lincolnshire LN1 2EE
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Miscellaneous
dot icon20/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon20/08/2006
£ ic 99901/99900 05/05/06 £ sr 1@1=1
dot icon22/06/2006
Resolutions
dot icon12/06/2006
Ad 05/05/06--------- £ si 49900@1=49900 £ ic 50001/99901
dot icon04/06/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/06/2006
Miscellaneous
dot icon04/06/2006
Auditor's report
dot icon04/06/2006
Balance Sheet
dot icon04/06/2006
Declaration on reregistration from private to PLC
dot icon04/06/2006
Application for reregistration from private to PLC
dot icon04/06/2006
Re-registration of Memorandum and Articles
dot icon04/06/2006
Resolutions
dot icon24/05/2006
Ad 05/05/06--------- £ si 49900@1=49900 £ ic 101/50001
dot icon02/04/2006
Full accounts made up to 2005-10-31
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
Auditor's resignation
dot icon14/02/2006
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon14/02/2006
Registered office changed on 15/02/06 from: st georges house rearsby business park gaddedby lane rearsby leicestershire LE7 4YH
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Resolutions
dot icon14/02/2006
£ ic 135220/101 03/02/06 £ sr 135119@1=135119
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon07/11/2005
Accounting reference date extended from 29/10/05 to 31/10/05
dot icon01/09/2005
Full accounts made up to 2004-10-29
dot icon13/12/2004
Return made up to 31/10/04; full list of members
dot icon26/08/2004
Full accounts made up to 2003-10-29
dot icon17/11/2003
Return made up to 31/10/03; full list of members
dot icon17/11/2003
Registered office changed on 18/11/03
dot icon03/11/2003
Registered office changed on 04/11/03 from: brook farm park gaddesby lane, rearsby leicester leicestershire LE7 4YL
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon29/07/2003
Particulars of mortgage/charge
dot icon14/07/2003
Accounts for a small company made up to 2002-10-29
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon07/03/2002
Accounts for a small company made up to 2001-10-29
dot icon23/10/2001
Return made up to 31/10/01; full list of members
dot icon23/10/2001
Director's particulars changed
dot icon27/07/2001
Accounts for a small company made up to 2000-10-29
dot icon21/12/2000
Return made up to 31/10/00; full list of members
dot icon28/02/2000
Accounting reference date extended from 30/04/00 to 29/10/00
dot icon28/02/2000
Accounts made up to 1999-04-30
dot icon16/12/1999
Return made up to 31/10/99; full list of members
dot icon16/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
New secretary appointed
dot icon21/09/1999
Registered office changed on 22/09/99 from: eastgate house 19/23 humberstone road leicester LE5 3GJ
dot icon09/06/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon01/06/1999
Particulars of mortgage/charge
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon18/05/1999
New director appointed
dot icon05/05/1999
Certificate of change of name
dot icon09/02/1999
Full accounts made up to 1998-06-30
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon09/11/1997
Return made up to 31/10/97; full list of members
dot icon22/12/1996
Full accounts made up to 1996-06-30
dot icon11/12/1996
Return made up to 31/10/96; no change of members
dot icon11/12/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Full accounts made up to 1995-06-30
dot icon09/11/1995
Return made up to 31/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/07/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 31/10/94; no change of members
dot icon13/06/1994
Director's particulars changed
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon14/11/1993
Full accounts made up to 1992-12-31
dot icon14/11/1993
Return made up to 31/10/93; no change of members
dot icon20/09/1993
Registered office changed on 21/09/93 from: cumberland house 35 park row nottingham NG1 6FY
dot icon11/11/1992
Return made up to 31/10/92; full list of members
dot icon11/11/1992
Registered office changed on 12/11/92
dot icon11/11/1992
Director's particulars changed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon19/01/1992
Director resigned
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Director resigned
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
New director appointed
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon23/02/1989
Certificate of change of name
dot icon15/01/1989
Registered office changed on 16/01/89 from: compass house the ropewalk nottingham NG1 5DQ
dot icon15/01/1989
Return made up to 31/12/88; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon01/03/1988
Return made up to 30/12/87; full list of members
dot icon01/03/1988
Director's particulars changed
dot icon07/01/1988
Full accounts made up to 1986-12-31
dot icon31/08/1987
Certificate of change of name
dot icon21/12/1986
Full accounts made up to 1985-12-31
dot icon19/11/1986
Return made up to 30/09/86; full list of members

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
Dormant
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eburne, Mark Andrew
Director
19/01/2010 - 14/12/2012
46
O'kelly, Paul Brian
Director
15/06/2007 - 19/01/2010
78
Thompson, Ian Patrick Russell
Director
23/12/2009 - 16/03/2012
31
De Epalza, Joana
Director
19/03/2012 - Present
21
Anderson, Thomas
Secretary
15/06/2007 - 23/12/2009
14

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 ELLIOTT GAMBLE KITCHEN RENTAL LIMITED

ELLIOTT GAMBLE KITCHEN RENTAL LIMITED is an(a) Dissolved company incorporated on 02/04/1984 with the registered office located at 1 More London Place, London SE1 2AF. 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 ELLIOTT GAMBLE KITCHEN RENTAL LIMITED?

toggle

ELLIOTT GAMBLE KITCHEN RENTAL LIMITED is currently Dissolved. It was registered on 02/04/1984 and dissolved on 29/04/2014.

Where is ELLIOTT GAMBLE KITCHEN RENTAL LIMITED located?

toggle

ELLIOTT GAMBLE KITCHEN RENTAL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ELLIOTT GAMBLE KITCHEN RENTAL LIMITED do?

toggle

ELLIOTT GAMBLE KITCHEN RENTAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELLIOTT GAMBLE KITCHEN RENTAL LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.