ILLUMINATI GROUP LIMITED

Register to unlock more data on OkredoRegister

ILLUMINATI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03635864

Incorporation date

15/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon17/10/2019
Final Gazette dissolved following liquidation
dot icon17/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon25/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon09/01/2017
Registered office address changed from Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2017-01-10
dot icon04/01/2017
Appointment of a voluntary liquidator
dot icon04/01/2017
Statement of affairs with form 4.19
dot icon04/01/2017
Resolutions
dot icon18/12/2016
Notice of completion of voluntary arrangement
dot icon18/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-23
dot icon30/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-23
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/04/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-23
dot icon17/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-23
dot icon23/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-23
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-23
dot icon07/08/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/08/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-23
dot icon29/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-23
dot icon17/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-23
dot icon11/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-23
dot icon22/01/2012
Total exemption small company accounts made up to 2010-09-30
dot icon06/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/08/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-23
dot icon28/03/2011
Total exemption full accounts made up to 2009-09-30
dot icon15/02/2011
Registered office address changed from C/O Wilder Coe Llp 12Th Floor Southgate House St Georges Way Stevenage Herts SG1 1HG on 2011-02-16
dot icon30/01/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/12/2010
Registered office address changed from 310 Premier Buidings Albert Street Victoria Mahe Seychelles on 2010-12-06
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/11/2010
Registered office address changed from Aston House 5 Aston Road North Birmingham B6 4DS on 2010-11-09
dot icon07/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/02/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon17/12/2009
Full accounts made up to 2008-09-30
dot icon01/11/2009
Duplicate mortgage certificatecharge no:8
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2009
Appointment terminate, director and secretary anthony robb-john logged form
dot icon09/07/2009
Director appointed russell robert kenny
dot icon09/07/2009
Appointment terminated director anthony robb-john
dot icon09/07/2009
Appointment terminated secretary anthony robb-john
dot icon07/07/2009
Resolutions
dot icon05/07/2009
Registered office changed on 06/07/2009 from 12 york gate london NW1 4QS
dot icon29/06/2009
Certificate of change of name
dot icon13/05/2009
Appointment terminated director stelios haji ioannou
dot icon07/05/2009
Certificate of change of name
dot icon01/11/2008
Return made up to 16/09/08; full list of members
dot icon06/07/2008
Accounts for a small company made up to 2007-09-30
dot icon09/01/2008
Return made up to 16/09/07; full list of members
dot icon26/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon20/11/2006
Secretary resigned
dot icon12/10/2006
Return made up to 16/09/06; no change of members
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Registered office changed on 19/09/06 from: the rotunda 42-43 gloucester crescent london NW1 7DL
dot icon10/09/2006
Return made up to 16/09/05; full list of members
dot icon16/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon22/06/2006
Director resigned
dot icon20/06/2006
New secretary appointed
dot icon04/10/2005
Director's particulars changed
dot icon09/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon09/01/2005
Group of companies' accounts made up to 2003-09-30
dot icon18/11/2004
Return made up to 16/09/04; full list of members
dot icon04/10/2004
Director resigned
dot icon20/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon27/06/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Resolutions
dot icon20/11/2003
Return made up to 16/09/03; full list of members
dot icon02/11/2003
Ad 30/09/03--------- £ si 15961669@1=15961669 £ ic 75241196/91202865
dot icon19/10/2003
Nc inc already adjusted 26/06/03
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon09/10/2003
Ad 30/09/03--------- £ si 4000000@1=4000000 £ ic 71241196/75241196
dot icon09/10/2003
Ad 30/09/03--------- £ si 19948613@1=19948613 £ ic 51292583/71241196
dot icon09/10/2003
Resolutions
dot icon20/08/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Director's particulars changed
dot icon09/02/2003
New director appointed
dot icon22/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon22/12/2002
Group of companies' accounts made up to 2001-09-30
dot icon10/12/2002
Director resigned
dot icon26/11/2002
Ad 30/10/02--------- £ si [email protected]=7585968 £ ic 43706615/51292583
dot icon26/11/2002
Ad 30/10/02--------- £ si [email protected]= 22000000 £ ic 21706615/43706615
dot icon26/11/2002
Ad 30/10/02--------- £ si [email protected]= 10000000 £ ic 11706615/21706615
dot icon04/11/2002
Return made up to 16/09/02; full list of members
dot icon04/11/2002
Secretary's particulars changed
dot icon22/10/2002
Director's particulars changed
dot icon14/10/2002
Secretary's particulars changed
dot icon13/08/2002
Ad 12/10/01--------- £ si [email protected]=10000 £ ic 11705615/11715615
dot icon16/06/2002
Secretary resigned
dot icon16/06/2002
New secretary appointed
dot icon23/05/2002
Delivery ext'd 3 mth 30/09/01
dot icon10/02/2002
Director resigned
dot icon10/02/2002
Director resigned
dot icon02/12/2001
Secretary resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
New secretary appointed
dot icon12/11/2001
Memorandum and Articles of Association
dot icon27/10/2001
New director appointed
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Miscellaneous
dot icon24/10/2001
Registered office changed on 25/10/01 from: 12 hanway place london W1T 1HD
dot icon24/10/2001
New director appointed
dot icon16/10/2001
Return made up to 16/09/01; full list of members
dot icon03/10/2001
Certificate of change of name
dot icon16/08/2001
New director appointed
dot icon29/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon22/07/2001
Ad 22/12/99--------- £ si 65000@1
dot icon13/03/2001
Ad 27/02/01-07/03/01 £ si 1430200@1=1430200 £ ic 10210415/11640615
dot icon23/01/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 16/09/00; full list of members
dot icon13/12/2000
Registered office changed on 14/12/00 from: the rotunda 42/43 gloucester crescent london NW1 7DL
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon10/07/2000
New director appointed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon21/05/2000
Memorandum and Articles of Association
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
£ nc 20000000/40000000 05/05/00
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
Secretary resigned
dot icon09/04/2000
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon16/03/2000
Director resigned
dot icon07/03/2000
Memorandum and Articles of Association
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon28/02/2000
New director appointed
dot icon14/02/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon13/10/1999
Return made up to 16/09/99; full list of members
dot icon22/08/1999
Ad 09/07/99--------- £ si 199500@1=199500 £ ic 10000001/10199501
dot icon04/08/1999
Resolutions
dot icon30/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon16/02/1999
Registered office changed on 17/02/99 from: suite 26 63-65 camden high street london NW1 7JL
dot icon16/02/1999
Ad 04/02/99--------- £ si 9000000@1=9000000 £ ic 1000001/10000001
dot icon10/02/1999
Particulars of mortgage/charge
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon10/12/1998
Ad 20/11/98--------- £ si 999999@1=999999 £ ic 2/1000001
dot icon10/12/1998
New director appointed
dot icon07/12/1998
Certificate of change of name
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned;director resigned
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon30/11/1998
New secretary appointed;new director appointed
dot icon30/11/1998
£ nc 1000/20000000 17/11/98
dot icon30/11/1998
Registered office changed on 01/12/98 from: 83 leonard street london EC2A 4QS
dot icon30/11/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon15/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb-John, Anthony
Director
31/01/2007 - 22/06/2009
5
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
15/09/1998 - 15/09/1998
1005
Luciene James Limited
Nominee Director
15/09/1998 - 15/09/1998
1220
Kelly, Maurice William
Director
06/02/2000 - 24/09/2001
46
Nightingale, Barry Graham Kirk
Director
21/05/2000 - 04/10/2001
77

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 ILLUMINATI GROUP LIMITED

ILLUMINATI GROUP LIMITED is an(a) Dissolved company incorporated on 15/09/1998 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ILLUMINATI GROUP LIMITED?

toggle

ILLUMINATI GROUP LIMITED is currently Dissolved. It was registered on 15/09/1998 and dissolved on 17/10/2019.

Where is ILLUMINATI GROUP LIMITED located?

toggle

ILLUMINATI GROUP LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ.

What does ILLUMINATI GROUP LIMITED do?

toggle

ILLUMINATI GROUP LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ILLUMINATI GROUP LIMITED?

toggle

The latest filing was on 17/10/2019: Final Gazette dissolved following liquidation.