OLDNAME NO. 397 LIMITED

Register to unlock more data on OkredoRegister

OLDNAME NO. 397 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589210

Incorporation date

06/03/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon16/10/2019
Final Gazette dissolved following liquidation
dot icon16/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2019
Liquidators' statement of receipts and payments to 2019-01-28
dot icon13/03/2018
Appointment of a voluntary liquidator
dot icon07/03/2018
Registered office address changed from 10 Furnival Street London EC4A 1YH to 2nd Floor 110 Cannon Street London EC4N 6EU on 2018-03-08
dot icon05/03/2018
Appointment of a voluntary liquidator
dot icon22/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/02/2018
Restoration by order of the court
dot icon21/04/2013
Final Gazette dissolved following liquidation
dot icon21/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-04-06
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon12/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-06
dot icon03/03/2011
Registered office address changed from 66 Wigmore Street London W1A 3RT on 2011-03-04
dot icon19/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/12/2009
Administrator's progress report to 2009-11-12
dot icon13/12/2009
Administrator's progress report to 2009-11-12
dot icon13/07/2009
Statement of affairs with form 2.14B
dot icon07/07/2009
Statement of administrator's proposal
dot icon22/06/2009
Certificate of change of name
dot icon26/05/2009
Registered office changed on 27/05/2009 from systems house bedford road petersfield hampshire GU32 3QH
dot icon21/05/2009
Appointment of an administrator
dot icon10/05/2009
Director's change of particulars / philip heasman / 28/04/2009
dot icon29/04/2009
Appointment terminated secretary john chant
dot icon01/04/2009
Return made up to 07/03/09; full list of members
dot icon15/02/2009
Full accounts made up to 2007-03-31
dot icon21/10/2008
Div
dot icon21/10/2008
Resolutions
dot icon14/10/2008
Director appointed denise goulimis
dot icon12/10/2008
Nc inc already adjusted 26/08/08
dot icon12/10/2008
S-div
dot icon12/10/2008
Resolutions
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Gbp nc 520000/720000\20/03/07
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/09/2008
Director appointed mr charles william allistair mcintosh
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2008
Director appointed mr robert louis smith
dot icon16/06/2008
Appointment terminated director david tiplin
dot icon16/06/2008
Appointment terminated director maureen lock
dot icon03/04/2008
Return made up to 07/03/08; full list of members
dot icon09/05/2007
Ad 20/03/07--------- £ si [email protected]
dot icon18/04/2007
Return made up to 07/03/07; full list of members
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Ad 20/03/07--------- £ si [email protected]=66114 £ ic 519991/586105
dot icon28/03/2007
Resolutions
dot icon28/03/2007
S-div 20/03/07
dot icon27/02/2007
Director resigned
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Full accounts made up to 2005-03-31
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon25/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon15/08/2005
Full accounts made up to 2004-03-31
dot icon12/04/2005
Return made up to 07/03/05; full list of members
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon16/01/2005
New director appointed
dot icon03/08/2004
Full accounts made up to 2003-03-31
dot icon08/06/2004
Director resigned
dot icon16/03/2004
Return made up to 07/03/04; full list of members
dot icon20/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon14/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Registered office changed on 04/11/03 from: systems house business park petersfield hants. GU32 3QA
dot icon03/11/2003
New director appointed
dot icon26/05/2003
Return made up to 07/03/03; full list of members
dot icon11/02/2003
Director resigned
dot icon30/01/2003
Conso 21/01/03
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
£ nc 510000/520000 21/01/03
dot icon30/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Ad 25/10/02--------- £ si 500000@1=500000 £ ic 10000/510000
dot icon05/11/2002
£ nc 10000/510000 25/10/02
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon25/04/2002
Full accounts made up to 2001-03-31
dot icon08/04/2002
Return made up to 07/03/02; full list of members
dot icon01/04/2001
Return made up to 07/03/01; full list of members
dot icon30/07/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 07/03/00; full list of members
dot icon28/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon07/04/1999
Return made up to 07/03/99; full list of members
dot icon16/03/1999
Director's particulars changed
dot icon09/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Return made up to 07/03/98; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon16/03/1997
Return made up to 07/03/97; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
Return made up to 07/03/96; full list of members
dot icon04/02/1996
Particulars of mortgage/charge
dot icon07/12/1995
Director resigned
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon23/04/1995
Return made up to 07/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/04/1994
Return made up to 07/03/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Return made up to 07/03/93; full list of members
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
Registered office changed on 05/05/93 from: 21 st.thomas street bristol BS1 6JS
dot icon03/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Ad 20/03/92--------- £ si 9997@1=9997 £ ic 3/10000
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Resolutions
dot icon17/08/1992
£ nc 1000/10000 20/03/92
dot icon04/05/1992
Return made up to 07/03/92; full list of members
dot icon04/05/1992
Ad 08/07/91--------- £ si 1@1=1 £ ic 2/3
dot icon22/07/1991
New director appointed
dot icon08/07/1991
Registered office changed on 09/07/91 from: 47 brunswick place london N1 6EE
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Accounting reference date notified as 31/03
dot icon09/06/1991
Certificate of change of name
dot icon09/06/1991
Certificate of change of name
dot icon31/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Director resigned;new director appointed
dot icon20/05/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB
dot icon16/05/1991
Certificate of change of name
dot icon16/05/1991
Certificate of change of name
dot icon06/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawkell, David
Director
20/03/1992 - 21/04/2004
3
Barnard, Adam
Director
24/10/2002 - 15/01/2007
-
Heasman, Philip
Director
24/10/2002 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1991 - 06/05/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/03/1991 - 06/05/1991
43699

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 OLDNAME NO. 397 LIMITED

OLDNAME NO. 397 LIMITED is an(a) Dissolved company incorporated on 06/03/1991 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 7 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 OLDNAME NO. 397 LIMITED?

toggle

OLDNAME NO. 397 LIMITED is currently Dissolved. It was registered on 06/03/1991 and dissolved on 16/10/2019.

Where is OLDNAME NO. 397 LIMITED located?

toggle

OLDNAME NO. 397 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does OLDNAME NO. 397 LIMITED do?

toggle

OLDNAME NO. 397 LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for OLDNAME NO. 397 LIMITED?

toggle

The latest filing was on 16/10/2019: Final Gazette dissolved following liquidation.