NOTNEEDED NO.129 LIMITED

Register to unlock more data on OkredoRegister

NOTNEEDED NO.129 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00334881

Incorporation date

18/12/1937

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Suite 3 Rushmoor Court, Croxley Business Park, Hatters Lane Watford, Hertfordshire WD1 8YLCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon14/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon12/08/2013
Restoration by order of the court
dot icon18/05/1999
Dissolved
dot icon18/02/1999
Return of final meeting in a members' voluntary winding up
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Appointment of a voluntary liquidator
dot icon09/11/1998
Declaration of solvency
dot icon30/06/1998
Return made up to 05/06/98; full list of members
dot icon27/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon31/03/1998
Certificate of change of name
dot icon17/10/1997
New director appointed
dot icon17/10/1997
Director resigned
dot icon16/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/07/1997
Return made up to 05/06/97; full list of members
dot icon20/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/07/1996
Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP
dot icon19/06/1996
Return made up to 05/06/96; full list of members
dot icon24/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/09/1995
Director's particulars changed
dot icon14/07/1995
Director resigned
dot icon03/07/1995
Secretary resigned
dot icon15/06/1995
Return made up to 05/06/95; full list of members
dot icon15/06/1995
Director's particulars changed
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Resolutions
dot icon28/06/1994
Return made up to 05/06/94; full list of members
dot icon14/03/1994
Director resigned
dot icon12/10/1993
Director resigned
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Return made up to 05/06/93; full list of members
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 05/06/92; full list of members
dot icon07/11/1991
Director resigned;new director appointed
dot icon26/06/1991
Return made up to 05/06/91; full list of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon17/10/1990
Registered office changed on 17/10/90 from: penta house basingstoke road reading berkshire RG2 0HS
dot icon11/10/1990
Director resigned
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon17/08/1990
Director resigned
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 05/06/90; full list of members
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/07/1990
Director resigned
dot icon13/07/1990
Director resigned;new director appointed
dot icon12/07/1990
New director appointed
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon01/03/1990
New director appointed
dot icon05/01/1990
Particulars of mortgage/charge
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 31/08/89; full list of members
dot icon17/07/1989
New director appointed
dot icon06/05/1989
Declaration of satisfaction of mortgage/charge
dot icon06/05/1989
Declaration of satisfaction of mortgage/charge
dot icon06/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon09/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 31/05/88; full list of members
dot icon13/01/1988
Director resigned
dot icon07/01/1988
New director appointed
dot icon24/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Director resigned;new director appointed
dot icon28/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon25/10/1987
Director resigned
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/09/1987
Full accounts made up to 1986-09-30
dot icon28/09/1987
Return made up to 21/07/87; full list of members
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon06/06/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon07/11/1986
Full accounts made up to 1985-09-30
dot icon07/11/1986
Return made up to 23/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1997
dot iconLast change occurred
31/12/1997

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/1997
dot iconNext account date
31/12/1998
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, John William
Director
20/06/1995 - Present
23
Green, David Simon
Director
17/09/1997 - Present
20

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 NOTNEEDED NO.129 LIMITED

NOTNEEDED NO.129 LIMITED is an(a) Dissolved company incorporated on 18/12/1937 with the registered office located at Suite 3 Rushmoor Court, Croxley Business Park, Hatters Lane Watford, Hertfordshire WD1 8YL. 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 NOTNEEDED NO.129 LIMITED?

toggle

NOTNEEDED NO.129 LIMITED is currently Dissolved. It was registered on 18/12/1937 and dissolved on 14/07/2015.

Where is NOTNEEDED NO.129 LIMITED located?

toggle

NOTNEEDED NO.129 LIMITED is registered at Suite 3 Rushmoor Court, Croxley Business Park, Hatters Lane Watford, Hertfordshire WD1 8YL.

What is the latest filing for NOTNEEDED NO.129 LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved via compulsory strike-off.