LONDON & NEWCASTLE (ABBEY ROAD) LIMITED

Register to unlock more data on OkredoRegister

LONDON & NEWCASTLE (ABBEY ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04564249

Incorporation date

15/10/2002

Size

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon10/08/2012
Final Gazette dissolved following liquidation
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon10/05/2012
Return of final meeting in a members' voluntary winding up
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-03-25
dot icon04/10/2011
Director's details changed for Robert Daniel Soning on 2011-10-05
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-25
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon28/11/2010
Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 2010-11-29
dot icon21/10/2010
Liquidators' statement of receipts and payments to 2010-09-25
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-03-25
dot icon28/12/2009
Appointment of a voluntary liquidator
dot icon28/12/2009
Insolvency court order
dot icon28/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon21/10/2009
Liquidators' statement of receipts and payments to 2009-09-25
dot icon12/08/2009
Insolvency court order
dot icon12/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2009
Appointment of a voluntary liquidator
dot icon01/04/2009
Liquidators' statement of receipts and payments to 2009-03-25
dot icon17/03/2009
Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX
dot icon29/09/2008
Liquidators' statement of receipts and payments to 2008-09-25
dot icon27/03/2008
Appointment Terminated Secretary e l services LIMITED
dot icon01/11/2007
Return made up to 16/10/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Registered office changed on 12/10/07 from: 25 harley street london W1G 9BR
dot icon10/10/2007
Appointment of a voluntary liquidator
dot icon10/10/2007
Declaration of solvency
dot icon10/10/2007
Resolutions
dot icon19/04/2007
Secretary's particulars changed
dot icon01/11/2006
Return made up to 16/10/06; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 16/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon24/10/2004
Return made up to 16/10/04; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 16/10/03; full list of members
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon01/05/2003
Director's particulars changed
dot icon27/11/2002
Ad 16/10/02--------- £ si 199@1=199 £ ic 1/200
dot icon27/11/2002
Location of register of members
dot icon27/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon04/11/2002
Resolutions
dot icon03/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon03/11/2002
New secretary appointed
dot icon03/11/2002
New director appointed
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
Mr Simon Mark Berg
Director
16/10/2002 - Present
85
Mr Robert Daniel Soning
Director
15/10/2002 - Present
79
E L SERVICES LIMITED
Corporate Secretary
15/10/2002 - 28/02/2008
333
Chalfen Secretaries Limited
Nominee Secretary
15/10/2002 - 15/10/2002
1629
Chalfen Nominees Limited
Nominee Director
15/10/2002 - 15/10/2002
1639

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 & NEWCASTLE (ABBEY ROAD) LIMITED

LONDON & NEWCASTLE (ABBEY ROAD) LIMITED is an(a) Dissolved company incorporated on 15/10/2002 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 LONDON & NEWCASTLE (ABBEY ROAD) LIMITED?

toggle

LONDON & NEWCASTLE (ABBEY ROAD) LIMITED is currently Dissolved. It was registered on 15/10/2002 and dissolved on 10/08/2012.

Where is LONDON & NEWCASTLE (ABBEY ROAD) LIMITED located?

toggle

LONDON & NEWCASTLE (ABBEY ROAD) LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does LONDON & NEWCASTLE (ABBEY ROAD) LIMITED do?

toggle

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

What is the latest filing for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED?

toggle

The latest filing was on 10/08/2012: Final Gazette dissolved following liquidation.