LAW 2492 LIMITED

Register to unlock more data on OkredoRegister

LAW 2492 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02880673

Incorporation date

13/12/1993

Size

Group

Contacts

Registered address

Registered address

C/O WILDER COE LLP, Oxford Street Campus 6, Caxton Way, Stevenage, Herts SG1 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon22/03/2016
Final Gazette dissolved following liquidation
dot icon22/12/2015
Return of final meeting in a members' voluntary winding up
dot icon21/12/2014
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to C/O Wilder Coe Llp Oxford Street Campus 6 Caxton Way Stevenage Herts SG1 2XD on 2014-12-22
dot icon18/12/2014
Declaration of solvency
dot icon18/12/2014
Appointment of a voluntary liquidator
dot icon18/12/2014
Resolutions
dot icon10/12/2014
Certificate of change of name
dot icon10/12/2014
Change of name notice
dot icon19/11/2014
Satisfaction of charge 5 in full
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/09/2012
Termination of appointment of Dipak Savjani as a director
dot icon02/09/2012
Termination of appointment of Derek Tarsh as a director
dot icon08/07/2012
Termination of appointment of Gian Merli as a director
dot icon18/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/12/2011
Director's details changed for Massimiliano Gini on 2011-05-01
dot icon26/10/2011
Register(s) moved to registered office address
dot icon02/10/2011
Registered office address changed from 4Th Floor 292 Vauxhall Bridge Road London SW1V 1AE on 2011-10-03
dot icon29/09/2011
Secretary's details changed for Massimiliano Gini on 2011-09-30
dot icon29/09/2011
Director's details changed for Dipak Dayalji Savjani on 2011-09-30
dot icon29/09/2011
Director's details changed for Gian Oddone Merli on 2011-09-30
dot icon29/09/2011
Director's details changed for Derek Nicholas Tarsh on 2011-09-30
dot icon29/09/2011
Director's details changed for Massimiliano Gini on 2011-09-30
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Memorandum and Articles of Association
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Re-registration of Memorandum and Articles
dot icon21/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2010
Re-registration from a public company to a private limited company
dot icon13/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/10/2010
Appointment of Dipak Dayalji Savjani as a director
dot icon29/09/2010
Auditor's resignation
dot icon31/08/2010
Termination of appointment of Dipak Savjani as a director
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Derek Nicholas Tarsh as a director
dot icon01/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for Gian Oddone Merli on 2009-10-01
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Dipak Dayalji Savjani on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Massimiliano Gini on 2009-10-01
dot icon01/12/2009
Director's details changed for Massimiliano Gini on 2009-10-01
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon19/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / massimiliano gini / 01/06/2008
dot icon24/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/12/2007
Return made up to 14/12/07; full list of members
dot icon10/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon18/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/03/2006
Director resigned
dot icon08/01/2006
Return made up to 14/12/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon02/06/2005
Particulars of contract relating to shares
dot icon02/06/2005
Ad 19/05/05--------- £ si 255000@1=255000 £ ic 281603/536603
dot icon02/06/2005
Nc inc already adjusted 19/05/05
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon29/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Return made up to 14/12/04; full list of members
dot icon15/11/2004
New director appointed
dot icon11/10/2004
Director's particulars changed
dot icon23/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/02/2004
Registered office changed on 02/02/04 from: 95 buckingham palace road london SW1W 0RP
dot icon20/01/2004
Return made up to 14/12/03; full list of members
dot icon27/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/04/2003
Director's particulars changed
dot icon05/01/2003
Return made up to 14/12/02; full list of members
dot icon01/01/2003
£ ic 287350/281603 12/12/02 £ sr 5747@1=5747
dot icon02/10/2002
Director resigned
dot icon28/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/12/2001
Return made up to 14/12/01; full list of members
dot icon29/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Full group accounts made up to 2000-12-31
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon18/12/2000
Ad 24/11/00--------- £ si 171500@1=171500 £ ic 115850/287350
dot icon18/12/2000
Ad 24/11/00--------- £ si 3500@1=3500 £ ic 112350/115850
dot icon21/09/2000
Particulars of mortgage/charge
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon19/12/1999
Return made up to 14/12/99; no change of members
dot icon17/05/1999
Full group accounts made up to 1998-12-31
dot icon20/12/1998
Return made up to 14/12/98; full list of members
dot icon22/11/1998
Ad 10/11/98--------- £ si 41503@1=41503 £ ic 70847/112350
dot icon22/11/1998
Ad 10/11/98--------- £ si 847@1=847 £ ic 70000/70847
dot icon22/11/1998
Resolutions
dot icon21/07/1998
Full group accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 14/12/97; full list of members
dot icon16/11/1997
Director's particulars changed
dot icon04/11/1997
Memorandum and Articles of Association
dot icon01/11/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon24/07/1997
Full group accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 14/12/96; full list of members
dot icon30/07/1996
Full group accounts made up to 1995-12-31
dot icon17/06/1996
Particulars of mortgage/charge
dot icon28/12/1995
Return made up to 14/12/95; full list of members
dot icon11/12/1995
Particulars of contract relating to shares
dot icon11/12/1995
Ad 23/11/95--------- £ si 20000@1=20000 £ ic 50000/70000
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon22/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/12/1994
Auditor's statement
dot icon21/12/1994
Auditor's report
dot icon21/12/1994
Re-registration of Memorandum and Articles
dot icon21/12/1994
Balance Sheet
dot icon21/12/1994
Ad 06/12/94--------- part-paid £ si 49800@1
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Application for reregistration from private to PLC
dot icon21/12/1994
Declaration on reregistration from private to PLC
dot icon18/12/1994
Return made up to 14/12/94; full list of members
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
£ nc 1000/500000 28/09/94
dot icon15/09/1994
Particulars of contract relating to shares
dot icon15/09/1994
Ad 20/12/93--------- £ si 100@1
dot icon25/07/1994
Accounting reference date notified as 31/12
dot icon20/07/1994
Ad 20/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1994
Registered office changed on 28/01/94 from: 235 old marylebone road london NW1 5QT
dot icon10/01/1994
Certificate of change of name
dot icon10/01/1994
Registered office changed on 11/01/94 from: classic house 174-180 old street london EC1V 9BP
dot icon10/01/1994
Certificate of change of name
dot icon13/12/1993
Miscellaneous
dot icon13/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
WATERLOW NOMINEES LIMITED
Nominee Director
13/12/1993 - 19/12/1993
36021
Savjani, Dipak Dayalji
Director
30/09/2010 - 30/08/2012
5
Savjani, Dipak Dayalji
Director
19/12/1993 - 30/08/2010
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/12/1993 - 19/12/1993
38039
Mackenzie, Donald
Director
26/02/1995 - 30/01/2006
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 LAW 2492 LIMITED

LAW 2492 LIMITED is an(a) Dissolved company incorporated on 13/12/1993 with the registered office located at C/O WILDER COE LLP, Oxford Street Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. There are currently 2 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 LAW 2492 LIMITED?

toggle

LAW 2492 LIMITED is currently Dissolved. It was registered on 13/12/1993 and dissolved on 22/03/2016.

Where is LAW 2492 LIMITED located?

toggle

LAW 2492 LIMITED is registered at C/O WILDER COE LLP, Oxford Street Campus 6, Caxton Way, Stevenage, Herts SG1 2XD.

What does LAW 2492 LIMITED do?

toggle

LAW 2492 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LAW 2492 LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved following liquidation.