OBJECT DEFINITIONS LIMITED

Register to unlock more data on OkredoRegister

OBJECT DEFINITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03758533

Incorporation date

22/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Dalewood, Harpenden, Hertfordshire AL5 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon06/02/2014
Application to strike the company off the register
dot icon09/10/2013
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon28/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Alan Frederick Ebbutt on 2011-04-19
dot icon05/02/2011
Registered office address changed from Flat 41 Anchor Brewhouse 50 Shad Thames London SE1 2LY Uk on 2011-02-06
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Nicholas James Alan Ebbutt on 2010-03-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/04/2009
Return made up to 08/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/06/2008
Return made up to 08/04/08; full list of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Registered office changed on 13/06/2008 from 69 gloucester place london W1U 8JN
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/05/2007
Return made up to 08/04/07; full list of members
dot icon01/05/2007
Location of debenture register
dot icon01/05/2007
Location of register of members
dot icon01/05/2007
Registered office changed on 02/05/07 from: 69 gloucester place london W1U 8JN
dot icon11/02/2007
Registered office changed on 12/02/07 from: 6 bedford road st albans hertfordshire AL1 3BQ
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 08/04/05; full list of members
dot icon04/05/2005
Secretary's particulars changed
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/02/2005
Registered office changed on 07/02/05 from: 13 ardross avenue northwood middlesex HA6 3DS
dot icon16/04/2004
Return made up to 08/04/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/05/2003
Return made up to 23/04/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon23/05/2002
Return made up to 23/04/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 23/04/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon01/01/2001
Certificate of change of name
dot icon08/05/2000
Return made up to 23/04/00; full list of members
dot icon25/07/1999
Registered office changed on 26/07/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB
dot icon25/07/1999
Secretary resigned
dot icon25/07/1999
Director resigned
dot icon25/07/1999
New director appointed
dot icon25/07/1999
New secretary appointed
dot icon30/06/1999
Certificate of change of name
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Registered office changed on 29/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon22/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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
HERTS SECRETARIAT LIMITED
Corporate Secretary
23/06/1999 - 01/07/1999
116
HERTS NOMINEES LIMITED
Corporate Director
23/06/1999 - 01/07/1999
131
Harrison, Irene Lesley
Nominee Secretary
22/04/1999 - 23/06/1999
3811
Business Information Research & Reporting Limited
Nominee Director
22/04/1999 - 23/06/1999
5082
Ebbutt, Nicholas James Alan
Director
01/07/1999 - Present
1

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 OBJECT DEFINITIONS LIMITED

OBJECT DEFINITIONS LIMITED is an(a) Dissolved company incorporated on 22/04/1999 with the registered office located at 2 Dalewood, Harpenden, Hertfordshire AL5 5RY. 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 OBJECT DEFINITIONS LIMITED?

toggle

OBJECT DEFINITIONS LIMITED is currently Dissolved. It was registered on 22/04/1999 and dissolved on 02/06/2014.

Where is OBJECT DEFINITIONS LIMITED located?

toggle

OBJECT DEFINITIONS LIMITED is registered at 2 Dalewood, Harpenden, Hertfordshire AL5 5RY.

What does OBJECT DEFINITIONS LIMITED do?

toggle

OBJECT DEFINITIONS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OBJECT DEFINITIONS LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.