LIM (REALISATION) LIMITED

Register to unlock more data on OkredoRegister

LIM (REALISATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01521077

Incorporation date

09/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon25/09/2010
Final Gazette dissolved following liquidation
dot icon25/06/2010
Notice of final account prior to dissolution
dot icon13/04/2006
Registered office changed on 13/04/06 from: sun house 31-35 sun street london EC2M 2PY
dot icon29/09/2004
Appointment of a liquidator
dot icon12/06/2000
Certificate of change of name
dot icon10/02/2000
Appointment of a liquidator
dot icon10/02/2000
Order of court to wind up
dot icon28/10/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon21/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon12/02/1999
Particulars of mortgage/charge
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Return made up to 10/07/98; full list of members
dot icon05/08/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon10/06/1998
Ad 05/03/98--------- £ si 1484443@1=1484443 £ ic 1570000/3054443
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon27/03/1998
Memorandum and Articles of Association
dot icon26/02/1998
Full accounts made up to 1996-12-31
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon19/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon16/01/1998
Director resigned
dot icon04/12/1997
Particulars of mortgage/charge
dot icon06/11/1997
Director resigned
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon10/09/1997
Return made up to 10/07/97; full list of members
dot icon10/09/1997
Location of debenture register address changed
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Director resigned
dot icon08/01/1997
Ad 28/11/96--------- £ si 700000@1=700000 £ ic 870000/1570000
dot icon16/12/1996
Full accounts made up to 1995-12-31
dot icon04/11/1996
Memorandum and Articles of Association
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
£ nc 1000000/5000000 12/09/96
dot icon27/10/1996
Director resigned
dot icon22/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon13/08/1996
Return made up to 10/07/96; full list of members
dot icon18/07/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon14/11/1995
Registered office changed on 14/11/95 from: 18 bentinck street london W1M 5RL
dot icon01/11/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon17/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Return made up to 10/07/95; full list of members
dot icon20/07/1995
Ad 21/06/95--------- £ si 120000@1=120000 £ ic 664286/784286
dot icon20/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Particulars of mortgage/charge
dot icon16/11/1994
Ad 02/11/94--------- £ si 64286@1=64286 £ ic 600000/664286
dot icon16/11/1994
Resolutions
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Director resigned
dot icon10/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 10/07/94; full list of members
dot icon15/08/1994
Location of register of members address changed
dot icon15/08/1994
Director's particulars changed
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Return made up to 10/07/93; change of members
dot icon01/12/1992
Particulars of mortgage/charge
dot icon05/10/1992
Return made up to 10/07/92; full list of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Director's particulars changed
dot icon19/03/1992
Director's particulars changed
dot icon17/01/1992
Resolutions
dot icon17/01/1992
Ad 30/12/91--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon01/08/1991
Return made up to 10/07/91; full list of members
dot icon01/08/1991
Registered office changed on 01/08/91
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon08/03/1991
New director appointed
dot icon26/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
Memorandum and Articles of Association
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon16/01/1991
Ad 29/10/90--------- £ si 173077@1=173077 £ ic 326923/500000
dot icon06/11/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Director resigned
dot icon04/09/1990
Director resigned
dot icon07/08/1990
Return made up to 10/07/90; full list of members
dot icon09/07/1990
Director resigned
dot icon06/07/1990
Location of register of directors' interests
dot icon06/07/1990
Location of register of members
dot icon16/03/1990
Director resigned;new director appointed
dot icon01/12/1989
Particulars of mortgage/charge
dot icon22/11/1989
New director appointed
dot icon22/11/1989
Accounts made up to 1988-03-31
dot icon22/11/1989
Return made up to 09/11/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Wd 14/07/89 ad 24/05/89--------- £ si 76923@1=76923 £ ic 250000/326923
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Conve
dot icon10/05/1989
Particulars of mortgage/charge
dot icon22/02/1989
Return made up to 20/10/88; full list of members
dot icon19/10/1988
Director's particulars changed
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
New director appointed
dot icon14/01/1988
Director's particulars changed
dot icon06/01/1988
Return made up to 20/10/87; full list of members
dot icon06/01/1988
Full accounts made up to 1986-12-31
dot icon06/01/1988
Registered office changed on 06/01/88 from: dorland house 14-16 regent street london SW1Y 4PS
dot icon17/11/1987
New director appointed
dot icon11/11/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Director's particulars changed
dot icon30/12/1986
Gazettable document
dot icon30/12/1986
Declaration of satisfaction of mortgage/charge
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Return made up to 25/03/86; full list of members
dot icon14/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Horvath, Werner Joseph
Director
09/08/1996 - 15/07/1998
-
Scheldt, Peter Bromley
Secretary
05/02/1998 - 01/02/1999
-
Maguire, Vivian James
Secretary
26/10/1999 - Present
17
CRIPPS SECRETARIES LIMITED
Corporate Secretary
01/02/1999 - 01/10/1999
208
Gay, David Stuart
Director
29/04/1998 - 27/07/1998
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 LIM (REALISATION) LIMITED

LIM (REALISATION) LIMITED is an(a) Dissolved company incorporated on 09/10/1980 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LIM (REALISATION) LIMITED?

toggle

LIM (REALISATION) LIMITED is currently Dissolved. It was registered on 09/10/1980 and dissolved on 25/09/2010.

Where is LIM (REALISATION) LIMITED located?

toggle

LIM (REALISATION) LIMITED is registered at 30 Finsbury Square, London, EC2P 2YU.

What does LIM (REALISATION) LIMITED do?

toggle

LIM (REALISATION) LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for LIM (REALISATION) LIMITED?

toggle

The latest filing was on 25/09/2010: Final Gazette dissolved following liquidation.