LONDON & GLOUCESTER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON & GLOUCESTER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02071880

Incorporation date

06/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 South Street, Reading, Berkshire RG1 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2000
Receiver ceasing to act
dot icon24/08/2000
Receiver's abstract of receipts and payments
dot icon24/08/2000
Receiver's abstract of receipts and payments
dot icon24/02/1999
Receiver's abstract of receipts and payments
dot icon25/02/1998
Receiver's abstract of receipts and payments
dot icon12/03/1997
Receiver's abstract of receipts and payments
dot icon12/03/1997
Receiver's abstract of receipts and payments
dot icon14/01/1996
Registered office changed on 15/01/96 from: 25 new street square london EC4A 3LN
dot icon04/07/1995
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Receiver's abstract of receipts and payments
dot icon06/11/1994
Receiver's abstract of receipts and payments
dot icon10/10/1994
Receiver ceasing to act
dot icon12/07/1994
Receiver's abstract of receipts and payments
dot icon05/01/1994
Receiver's abstract of receipts and payments
dot icon05/07/1993
Receiver's abstract of receipts and payments
dot icon15/11/1992
Receiver ceasing to act
dot icon06/10/1992
Registered office changed on 07/10/92 from: 54 south molton street london W1Y 2HL
dot icon05/04/1992
Certificate of specific penalty
dot icon26/02/1992
Appointment of receiver/manager
dot icon23/02/1992
Appointment of receiver/manager
dot icon23/02/1992
Appointment of receiver/manager
dot icon29/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Director resigned
dot icon30/07/1991
Return made up to 03/07/91; full list of members
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon13/05/1991
New director appointed
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Ad 25/02/91--------- premium £ si 2500@1=2500 £ ic 100000/102500
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon04/03/1991
Director resigned
dot icon28/01/1991
Director's particulars changed
dot icon04/10/1990
Director resigned
dot icon25/07/1990
Return made up to 03/07/90; full list of members
dot icon14/06/1990
Full group accounts made up to 1989-12-31
dot icon01/05/1990
New director appointed
dot icon10/01/1990
Particulars of mortgage/charge
dot icon13/12/1989
Auditor's resignation
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Director resigned
dot icon13/09/1989
Return made up to 12/07/89; full list of members
dot icon11/09/1989
Declaration of mortgage charge released/ceased
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
New director appointed
dot icon30/07/1989
Particulars of mortgage/charge
dot icon08/06/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Particulars of mortgage/charge
dot icon02/04/1989
Particulars of mortgage/charge
dot icon25/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/12/1988
New director appointed
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Wd 11/10/88 ad 14/07/88--------- premium £ si 2500@1=2500 £ ic 97500/100000
dot icon19/10/1988
Wd 11/10/88 ad 14/07/88--------- £ si 32400@1=32400 £ ic 65100/97500
dot icon19/10/1988
Wd 11/10/88 ad 14/07/88--------- premium £ si 65000@1=65000 £ ic 100/65100
dot icon19/10/1988
£ nc 1000/500000
dot icon18/10/1988
New director appointed
dot icon18/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1988
Registered office changed on 19/10/88 from: 25 harley street london W1N 2BR
dot icon18/10/1988
Memorandum and Articles of Association
dot icon05/09/1988
Return made up to 30/04/88; full list of members
dot icon31/07/1988
Auditor's resignation
dot icon26/07/1988
Secretary resigned
dot icon09/06/1988
Wd 28/04/88 ad 18/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/06/1988
Wd 28/04/88 pd 18/01/88--------- £ si 2@1
dot icon25/05/1988
Memorandum and Articles of Association
dot icon04/05/1988
Certificate of change of name
dot icon02/05/1988
Secretary resigned;new secretary appointed
dot icon02/05/1988
Director resigned;new director appointed
dot icon11/12/1986
Resolutions
dot icon09/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1986
Registered office changed on 10/12/86 from: 124-128 city road london EC1V 2NJ
dot icon06/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1990
dot iconLast change occurred
30/12/1990

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1990
dot iconNext account date
30/12/1991
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

0

No officers data available.

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 LONDON & GLOUCESTER INVESTMENTS LIMITED

LONDON & GLOUCESTER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 06/11/1986 with the registered office located at 43 South Street, Reading, Berkshire RG1 4QU. There is currently no 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 LONDON & GLOUCESTER INVESTMENTS LIMITED?

toggle

LONDON & GLOUCESTER INVESTMENTS LIMITED is currently Dissolved. It was registered on 06/11/1986 and dissolved on 04/04/2016.

Where is LONDON & GLOUCESTER INVESTMENTS LIMITED located?

toggle

LONDON & GLOUCESTER INVESTMENTS LIMITED is registered at 43 South Street, Reading, Berkshire RG1 4QU.

What does LONDON & GLOUCESTER INVESTMENTS LIMITED do?

toggle

LONDON & GLOUCESTER INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LONDON & GLOUCESTER INVESTMENTS LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.