GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED

Register to unlock more data on OkredoRegister

GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853048

Incorporation date

28/09/1999

Size

Full

Contacts

Registered address

Registered address

27 Farm Street, London W1J 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon09/12/2010
Application to strike the company off the register
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon25/01/2009
Secretary appointed wpp group (nominees) LIMITED
dot icon25/01/2009
Appointment Terminated Secretary paul wright
dot icon11/12/2008
Registered office changed on 12/12/2008 from tns house westgate london W5 1UA
dot icon10/12/2008
Director appointed robert bowtell
dot icon10/12/2008
Appointment Terminated Director jameson smith
dot icon24/11/2008
Return made up to 29/09/08; no change of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon13/05/2008
Certificate of change of name
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon19/12/2007
Secretary's particulars changed
dot icon14/10/2007
Return made up to 29/09/07; full list of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New secretary appointed
dot icon06/01/2007
Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 29/09/06; full list of members
dot icon09/04/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
Registered office changed on 07/02/06 from: 151 farringdon road london EC1R 3AF
dot icon01/11/2005
Return made up to 29/09/05; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon28/10/2004
Return made up to 29/09/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Return made up to 29/09/03; full list of members
dot icon12/06/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon21/10/2002
Registered office changed on 22/10/02
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon27/02/2002
Director resigned
dot icon17/01/2002
Auditor's resignation
dot icon27/10/2001
Return made up to 29/09/01; full list of members
dot icon27/10/2001
Secretary resigned;director's particulars changed
dot icon09/10/2001
Full accounts made up to 2000-09-30
dot icon13/08/2001
Registered office changed on 14/08/01 from: 200 great dover street london SE1 4WU
dot icon03/05/2001
Registered office changed on 04/05/01 from: c/o b d o stoy hayward ref pbg 70 high street, ewell epsom surrey KT17 1RQ
dot icon27/02/2001
New director appointed
dot icon11/02/2001
Return made up to 29/09/00; full list of members
dot icon11/02/2001
New secretary appointed
dot icon25/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon26/12/2000
New secretary appointed;new director appointed
dot icon26/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon29/02/2000
Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ
dot icon28/02/2000
Registered office changed on 29/02/00 from: 31 wontner road london SW17 7QT
dot icon28/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/09/1999 - 28/09/1999
9278
Hallmark Registrars Limited
Nominee Director
28/09/1999 - 28/09/1999
8288
Smith, Jameson Robert Mark
Director
20/12/2006 - 10/12/2008
62
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
25/01/2009 - Present
80
Thomson, Alastair Iain Lindsay
Secretary
31/08/2000 - 27/04/2003
-

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 GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED

GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED is an(a) Dissolved company incorporated on 28/09/1999 with the registered office located at 27 Farm Street, London W1J 5RJ. 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 GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED?

toggle

GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED is currently Dissolved. It was registered on 28/09/1999 and dissolved on 04/04/2011.

Where is GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED located?

toggle

GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED is registered at 27 Farm Street, London W1J 5RJ.

What does GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED do?

toggle

GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GESELLSCHAFT FUR KONSUMFORSCHUNG - TAYLOR NELSON SOFRES LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.