GHOST LIMITED

Register to unlock more data on OkredoRegister

GHOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01787035

Incorporation date

29/01/1984

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1984)
dot icon09/01/2014
Final Gazette dissolved following liquidation
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon09/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2013
Liquidators' statement of receipts and payments to 2013-04-30
dot icon19/12/2012
Liquidators' statement of receipts and payments to 2012-10-31
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon23/11/2011
Liquidators' statement of receipts and payments to 2011-10-31
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-31
dot icon31/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2009
Result of meeting of creditors
dot icon28/05/2009
Administrator's progress report to 2009-04-30
dot icon13/01/2009
Result of meeting of creditors
dot icon06/01/2009
Statement of administrator's proposal
dot icon11/12/2008
Statement of affairs with form 2.14B
dot icon06/11/2008
Registered office changed on 07/11/2008 from the chapel 263 kensal road london W10 5DB
dot icon06/11/2008
Appointment of an administrator
dot icon21/05/2008
Appointment Terminated Director sandy goldsbrough
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon12/11/2007
Full accounts made up to 2007-01-31
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Full accounts made up to 2006-05-31
dot icon19/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon15/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Location of register of members address changed
dot icon26/01/2007
Accounting reference date shortened from 31/05/07 to 31/01/07
dot icon11/07/2006
Registered office changed on 12/07/06 from: 4TH floor 43-44 new bond street london W15 2SA
dot icon11/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned;director resigned
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Registered office changed on 31/01/06
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Registered office changed on 05/01/06 from: 263 kensal road london W10 5DB
dot icon06/10/2005
Full accounts made up to 2005-05-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon21/11/2004
Full accounts made up to 2004-05-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon25/10/2003
Full accounts made up to 2003-05-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2002-05-31
dot icon26/12/2001
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Full accounts made up to 2001-05-31
dot icon10/05/2001
Director resigned
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-05-31
dot icon06/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-05-31
dot icon01/07/1999
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 31/12/98; full list of members
dot icon13/09/1998
Full accounts made up to 1998-05-31
dot icon19/05/1998
Director resigned
dot icon15/01/1998
Full accounts made up to 1997-05-31
dot icon10/01/1998
Return made up to 31/12/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-05-31
dot icon21/12/1996
Return made up to 31/12/96; no change of members
dot icon21/08/1996
New director appointed
dot icon29/01/1996
Full accounts made up to 1995-05-31
dot icon14/01/1996
Return made up to 31/12/95; full list of members
dot icon14/01/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1995
Particulars of mortgage/charge
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon29/11/1994
Full accounts made up to 1994-05-31
dot icon29/03/1994
Full accounts made up to 1993-05-31
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon22/02/1994
Secretary resigned
dot icon10/02/1993
Return made up to 31/12/92; no change of members
dot icon05/01/1993
Full accounts made up to 1992-05-31
dot icon09/02/1992
Full accounts made up to 1991-05-31
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon06/03/1991
Full accounts made up to 1990-05-31
dot icon03/03/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1990
Full accounts made up to 1989-05-31
dot icon09/01/1990
Return made up to 01/12/89; full list of members
dot icon16/10/1989
Director resigned
dot icon15/02/1989
Accounts for a small company made up to 1988-05-31
dot icon31/01/1989
New director appointed
dot icon30/01/1989
Return made up to 05/12/88; full list of members
dot icon30/01/1989
Secretary resigned;new director appointed
dot icon11/12/1988
New director appointed
dot icon11/12/1988
New secretary appointed
dot icon11/12/1988
Registered office changed on 12/12/88 from: 267 kensal road london W10 5DB
dot icon22/10/1987
Full accounts made up to 1987-05-31
dot icon22/10/1987
Return made up to 31/08/87; full list of members
dot icon14/06/1987
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon06/08/1986
Full accounts made up to 1986-05-31
dot icon06/08/1986
Return made up to 15/07/86; full list of members
dot icon20/03/1984
Increase in nominal capital
dot icon18/03/1984
Certificate of change of name
dot icon29/01/1984
Miscellaneous
dot icon29/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, David Andrew
Director
16/12/2005 - 06/06/2007
119
Harper, Alison
Director
01/09/1996 - 16/12/2005
-
Hamer, Nicholas Charles
Secretary
19/05/2006 - Present
1
Fatah, Riswan
Director
12/01/1995 - 19/05/2006
3
Fatah, Riswan
Secretary
31/12/1993 - 19/05/2006
1

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 GHOST LIMITED

GHOST LIMITED is an(a) Dissolved company incorporated on 29/01/1984 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 GHOST LIMITED?

toggle

GHOST LIMITED is currently Dissolved. It was registered on 29/01/1984 and dissolved on 09/01/2014.

Where is GHOST LIMITED located?

toggle

GHOST LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does GHOST LIMITED do?

toggle

GHOST LIMITED operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for GHOST LIMITED?

toggle

The latest filing was on 09/01/2014: Final Gazette dissolved following liquidation.