LIQUID SPACE LIMITED

Register to unlock more data on OkredoRegister

LIQUID SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04851265

Incorporation date

29/07/2003

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon13/05/2018
Final Gazette dissolved following liquidation
dot icon13/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2017
Liquidators' statement of receipts and payments to 2017-06-21
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon27/07/2016
Liquidators' statement of receipts and payments to 2016-06-21
dot icon19/01/2016
Liquidators' statement of receipts and payments to 2015-12-21
dot icon29/06/2015
Liquidators' statement of receipts and payments to 2015-06-21
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-12-21
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-06-21
dot icon05/01/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon01/07/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon27/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon01/07/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-21
dot icon26/01/2010
Registered office address changed from 12 Park Place St James's London SW1Y 1LP on 2010-01-27
dot icon05/01/2010
Statement of affairs with form 4.19
dot icon05/01/2010
Appointment of a voluntary liquidator
dot icon05/01/2010
Resolutions
dot icon22/11/2009
Termination of appointment of Michael Watson as a director
dot icon18/08/2009
Appointment terminated director andrew anderson
dot icon29/07/2009
Return made up to 30/07/09; full list of members
dot icon29/07/2009
Registered office changed on 30/07/2009 from 12 park place st james's london SW1Y 1LP
dot icon29/07/2009
Secretary's change of particulars / rebecca martin / 05/01/2009
dot icon24/03/2009
Appointment terminated director elizabeth anderson
dot icon24/09/2008
Return made up to 30/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / mark costanzo / 01/02/2008
dot icon21/09/2008
Appointment terminated director bhumeet bharadia
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon09/10/2007
Particulars of mortgage/charge
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Return made up to 30/07/07; no change of members
dot icon07/11/2006
New director appointed
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 30/07/06; full list of members
dot icon19/01/2006
Registered office changed on 20/01/06 from: 5B maltings place 169 tower bridge road london SE1 3NA
dot icon22/11/2005
Particulars of mortgage/charge
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon08/08/2005
Return made up to 30/07/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon24/10/2004
Return made up to 30/07/04; full list of members
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon16/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon17/03/2004
Director resigned
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon03/08/2003
Secretary resigned
dot icon03/08/2003
Director resigned
dot icon29/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costanzo, Mark
Director
31/07/2003 - Present
11
Bharadia, Bhumeetkumar
Director
24/08/2004 - 14/09/2008
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/07/2003 - 03/08/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
29/07/2003 - 03/08/2003
41295
Watson, Michael Anthony
Director
19/07/2005 - 22/11/2009
5

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 LIQUID SPACE LIMITED

LIQUID SPACE LIMITED is an(a) Dissolved company incorporated on 29/07/2003 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 LIQUID SPACE LIMITED?

toggle

LIQUID SPACE LIMITED is currently Dissolved. It was registered on 29/07/2003 and dissolved on 13/05/2018.

Where is LIQUID SPACE LIMITED located?

toggle

LIQUID SPACE LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does LIQUID SPACE LIMITED do?

toggle

LIQUID SPACE LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for LIQUID SPACE LIMITED?

toggle

The latest filing was on 13/05/2018: Final Gazette dissolved following liquidation.