L-3 OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

L-3 OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01368289

Incorporation date

12/05/1978

Size

Full

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1978)
dot icon18/07/2012
Final Gazette dissolved following liquidation
dot icon18/04/2012
Return of final meeting in a members' voluntary winding up
dot icon28/09/2011
Appointment of a voluntary liquidator
dot icon28/09/2011
Resolutions
dot icon28/09/2011
Declaration of solvency
dot icon03/06/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Resolutions
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon05/05/2010
Resolutions
dot icon29/01/2010
Termination of appointment of James Gibson as a director
dot icon21/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon05/06/2009
Director appointed peter robson rogers
dot icon05/01/2009
Certificate of change of name
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon20/11/2008
Amended full accounts made up to 2007-12-31
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Auditor's resignation
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon21/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/01/2007
Return made up to 30/11/06; full list of members
dot icon01/11/2006
Amended full accounts made up to 2005-12-31
dot icon10/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/01/2006
Return made up to 30/11/05; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: theodore goddard 150 aldersgate street london EC1A 4EJ
dot icon26/09/2005
Auditor's resignation
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon10/11/2003
Memorandum and Articles of Association
dot icon14/10/2003
Certificate of change of name
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary's particulars changed
dot icon01/04/2003
Auditor's resignation
dot icon25/02/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 30/11/02; full list of members
dot icon01/12/2002
Memorandum and Articles of Association
dot icon01/12/2002
Resolutions
dot icon08/07/2002
Director resigned
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Registered office changed on 08/01/02 from: suite no 1 hartcran house delta gain carpenders park, watford WD1 5EZ
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon03/05/2000
Memorandum and Articles of Association
dot icon24/03/2000
Certificate of change of name
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon13/04/1999
Return made up to 30/11/98; full list of members
dot icon22/03/1999
Full accounts made up to 1998-12-31
dot icon13/08/1998
Auditor's resignation
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Certificate of change of name
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon13/01/1998
Return made up to 30/11/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-12-31
dot icon06/12/1995
Return made up to 30/11/95; full list of members
dot icon06/12/1995
Registered office changed on 06/12/95
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Return made up to 25/12/94; full list of members
dot icon19/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Return made up to 25/12/93; no change of members
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 25/12/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon23/01/1992
Certificate of change of name
dot icon09/01/1992
Return made up to 25/12/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon07/01/1991
Return made up to 25/12/90; full list of members
dot icon30/11/1990
Return made up to 03/05/89; full list of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Auditor's resignation
dot icon10/07/1989
Return made up to 23/06/89; full list of members
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 17/08/88; full list of members
dot icon07/09/1988
Director resigned
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon20/01/1988
New director appointed
dot icon13/01/1988
Director's particulars changed
dot icon23/09/1987
Registered office changed on 23/09/87 from: suite no.1. Hartcran house delta giain carpenters park watford WD1 5EZ
dot icon11/09/1987
Registered office changed on 11/09/87 from: 14 devonshire square london EC2M 4TL
dot icon25/06/1987
Full accounts made up to 1986-12-31
dot icon25/06/1987
Return made up to 24/04/87; full list of members
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 06/06/86; full list of members
dot icon02/10/1984
Certificate of change of name
dot icon12/05/1978
Miscellaneous
dot icon12/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
27/05/2003 - 23/05/2011
1337
Gibson, James Walker
Director
08/01/1998 - 31/12/2009
-
Klann, Emil
Director
08/01/1998 - 18/10/2001
-
Ayres, Daniel Arthur
Director
08/01/1998 - 18/10/2001
-
Heise, Bodo Gustav Adolf
Director
27/11/2001 - 01/04/2002
4

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 L-3 OFFSHORE LIMITED

L-3 OFFSHORE LIMITED is an(a) Dissolved company incorporated on 12/05/1978 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4AG. 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 L-3 OFFSHORE LIMITED?

toggle

L-3 OFFSHORE LIMITED is currently Dissolved. It was registered on 12/05/1978 and dissolved on 18/07/2012.

Where is L-3 OFFSHORE LIMITED located?

toggle

L-3 OFFSHORE LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4AG.

What does L-3 OFFSHORE LIMITED do?

toggle

L-3 OFFSHORE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for L-3 OFFSHORE LIMITED?

toggle

The latest filing was on 18/07/2012: Final Gazette dissolved following liquidation.