FORTY TWO OBJECTS LIMITED

Register to unlock more data on OkredoRegister

FORTY TWO OBJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04526418

Incorporation date

03/09/2002

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon27/02/2010
Final Gazette dissolved following liquidation
dot icon27/11/2009
Notice of move from Administration to Dissolution on 2009-11-24
dot icon21/06/2009
Administrator's progress report to 2009-05-27
dot icon02/06/2009
Notice of extension of period of Administration
dot icon02/06/2009
Administrator's progress report to 2009-05-22
dot icon05/01/2009
Administrator's progress report to 2008-11-27
dot icon13/08/2008
Statement of affairs with form 2.15B/2.14B
dot icon24/07/2008
Statement of administrator's proposal
dot icon09/06/2008
Director and Secretary's Change of Particulars / john allen / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: fromes cottage, now: squires cottages the street; Area was: pickhurst road, now: the street; Post Town was: chiddingford, now: bury; Region was: surrey, now: west sussex; Post Code was: GU8 4YD, now: RH20 1PA;
dot icon29/05/2008
Appointment of an administrator
dot icon29/05/2008
Registered office changed on 30/05/2008 from 4TH floor 35 new bridge street london EC4V 6BW
dot icon29/05/2008
Memorandum and Articles of Association
dot icon29/05/2008
Nc inc already adjusted 31/03/08
dot icon29/05/2008
Resolutions
dot icon07/05/2008
S-div
dot icon07/05/2008
Gbp nc 14919146/14918458 31/03/08
dot icon27/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon02/04/2008
Appointment Terminated Director jon edington
dot icon19/03/2008
Appointment Terminated Director michael shone
dot icon07/02/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon17/09/2007
Return made up to 04/09/07; full list of members
dot icon18/08/2007
Ad 12/07/07--------- £ si [email protected]=19 £ ic 315232/315251
dot icon05/03/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-06-30
dot icon16/11/2006
Ad 09/11/06--------- £ si [email protected]=22 £ ic 315210/315232
dot icon16/11/2006
Nc inc already adjusted 09/11/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon05/10/2006
Return made up to 04/09/06; full list of members
dot icon22/05/2006
Ad 10/05/06--------- £ si [email protected]=17266 £ ic 117737/135003
dot icon22/05/2006
Nc inc already adjusted 10/05/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon15/12/2005
Director's particulars changed
dot icon21/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon09/10/2005
Director resigned
dot icon13/09/2005
Return made up to 04/09/05; change of members
dot icon18/08/2005
Director's particulars changed
dot icon12/01/2005
Full accounts made up to 2004-06-30
dot icon12/12/2004
Nc inc already adjusted 06/12/04
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon06/10/2004
Return made up to 04/09/04; no change of members
dot icon06/10/2004
Secretary resigned
dot icon09/08/2004
Registered office changed on 10/08/04 from: 7 pilgrim street london EC4V 6DR
dot icon26/07/2004
Ad 22/03/04--------- £ si [email protected]=1114 £ ic 105266/106380
dot icon21/07/2004
New secretary appointed
dot icon29/02/2004
Full accounts made up to 2003-06-30
dot icon18/11/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon13/11/2003
New director appointed
dot icon07/10/2003
Ad 26/09/03--------- £ si [email protected]=1114 £ ic 104152/105266
dot icon05/10/2003
Return made up to 04/09/03; full list of members
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon22/08/2003
Ad 04/08/03--------- £ si [email protected]=39252 £ ic 63785/103037
dot icon22/08/2003
Nc inc already adjusted 04/08/03
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon14/08/2003
Ad 25/06/03--------- £ si [email protected]=63685 £ ic 100/63785
dot icon14/08/2003
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/08/2003
S-div 25/06/03
dot icon14/08/2003
Nc inc already adjusted 25/06/03
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon11/08/2003
Particulars of mortgage/charge
dot icon07/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeland, Leslie
Director
03/08/2003 - Present
16
Payne, Robert
Director
24/06/2003 - Present
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/09/2002 - 03/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/09/2002 - 03/09/2002
67500
Allen, John Edward
Director
03/09/2002 - Present
27

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 FORTY TWO OBJECTS LIMITED

FORTY TWO OBJECTS LIMITED is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 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 FORTY TWO OBJECTS LIMITED?

toggle

FORTY TWO OBJECTS LIMITED is currently Dissolved. It was registered on 03/09/2002 and dissolved on 27/02/2010.

Where is FORTY TWO OBJECTS LIMITED located?

toggle

FORTY TWO OBJECTS LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does FORTY TWO OBJECTS LIMITED do?

toggle

FORTY TWO OBJECTS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for FORTY TWO OBJECTS LIMITED?

toggle

The latest filing was on 27/02/2010: Final Gazette dissolved following liquidation.