ORGANICPROP LIMITED

Register to unlock more data on OkredoRegister

ORGANICPROP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899975

Incorporation date

23/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The New Barn Mill Lane, Eastry, Sandwich, Kent CT13 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Application to strike the company off the register
dot icon22/04/2013
Purchase of own shares.
dot icon24/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon25/01/2011
Director's details changed for Michael John Sole on 2011-01-06
dot icon25/01/2011
Secretary's details changed for Michael John Sole on 2011-01-06
dot icon24/01/2011
Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2011-01-25
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mister Christopher John Wade on 2010-01-26
dot icon03/02/2010
Director's details changed for Peter Albertus Maria Zwinkels on 2010-01-26
dot icon03/02/2010
Director's details changed for Martina Renee Zwinkels on 2010-01-26
dot icon03/02/2010
Director's details changed for Michael John Sole on 2010-01-26
dot icon03/02/2010
Director's details changed for Ann Wade on 2010-01-26
dot icon03/02/2010
Director's details changed for Norman John Sole on 2010-01-26
dot icon19/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 24/12/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
Return made up to 24/12/07; full list of members
dot icon05/07/2007
Registered office changed on 06/07/07 from: 10 the square barnham bognor regis west sussex PO22 0HB
dot icon11/01/2007
Return made up to 24/12/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Return made up to 24/12/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/01/2005
Return made up to 24/12/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/01/2004
Return made up to 24/12/03; full list of members
dot icon09/10/2003
New director appointed
dot icon17/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Return made up to 24/12/02; full list of members
dot icon16/01/2003
Director resigned
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/01/2002
Return made up to 24/12/01; full list of members
dot icon01/04/2001
Ad 26/01/01--------- £ si 500@1=500 £ ic 1000/1500
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon08/01/2001
Return made up to 24/12/00; full list of members
dot icon13/06/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon23/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned
dot icon16/02/2000
Ad 27/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon27/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Registered office changed on 27/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon05/01/2000
Certificate of change of name
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Ann
Director
28/08/2003 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/12/1999 - 23/12/1999
16011
London Law Services Limited
Nominee Director
23/12/1999 - 23/12/1999
15403
Zwinkels, Martina Renee
Director
25/01/2001 - Present
15
Zwinkels, Peter Albertus Maria, Mr & Mrs
Director
25/01/2001 - Present
11

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 ORGANICPROP LIMITED

ORGANICPROP LIMITED is an(a) Dissolved company incorporated on 23/12/1999 with the registered office located at The New Barn Mill Lane, Eastry, Sandwich, Kent CT13 0JW. 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 ORGANICPROP LIMITED?

toggle

ORGANICPROP LIMITED is currently Dissolved. It was registered on 23/12/1999 and dissolved on 19/08/2013.

Where is ORGANICPROP LIMITED located?

toggle

ORGANICPROP LIMITED is registered at The New Barn Mill Lane, Eastry, Sandwich, Kent CT13 0JW.

What does ORGANICPROP LIMITED do?

toggle

ORGANICPROP LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for ORGANICPROP LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.