PATH NATIONAL LTD

Register to unlock more data on OkredoRegister

PATH NATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892601

Incorporation date

12/12/1999

Size

Full

Contacts

Registered address

Registered address

73-81 Southwark Bridge Road, London SE1 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1999)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon14/02/2011
Annual return made up to 2010-11-30 no member list
dot icon13/02/2011
Appointment of Mr Yusuf Firat as a secretary
dot icon13/02/2011
Termination of appointment of Maria Donoghue-Mills as a director
dot icon22/02/2010
Resolutions
dot icon16/02/2010
Termination of appointment of Maria Donoghue-Mills as a secretary
dot icon16/02/2010
Termination of appointment of Maria Donoghue-Mills as a secretary
dot icon16/02/2010
Director's details changed for Mr Richard Gordon Renwick on 2010-02-16
dot icon15/02/2010
Termination of appointment of Maria Donoghue-Mills as a secretary
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon02/01/2010
Director's details changed for Mrs Maria Donoghue-Mills on 2010-01-03
dot icon02/01/2010
Director's details changed for Mrs Maria Donoghue-Mills on 2010-01-03
dot icon02/01/2010
Director's details changed for Mrs Maria Donogue-Mills on 2010-01-03
dot icon30/12/2009
Resolutions
dot icon29/12/2009
Annual return made up to 2009-11-30 no member list
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Mr Robert King on 2009-12-30
dot icon29/12/2009
Director's details changed for Maria Donogue-Mills on 2009-12-30
dot icon29/12/2009
Director's details changed for Brian Queen on 2009-12-30
dot icon29/12/2009
Director's details changed for Richard Gordon Renwick on 2009-12-30
dot icon29/12/2009
Director's details changed for Philip John Hurworth on 2009-12-30
dot icon29/12/2009
Director's details changed for Malcolm John on 2009-12-30
dot icon07/06/2009
Appointment Terminated Director james ripley
dot icon26/05/2009
Full accounts made up to 2008-03-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from 68 parkway london NW1 7AH united kingdom
dot icon23/03/2009
Secretary's Change of Particulars / maria donoghue-mills / 24/03/2009 / HouseName/Number was: 33, now: 44
dot icon09/02/2009
Appointment Terminated Director jasvinder sidhu
dot icon21/01/2009
Annual return made up to 30/11/08
dot icon21/01/2009
Director appointed robert allen everett king
dot icon21/01/2009
Director appointed philip john hurworth
dot icon21/01/2009
Director appointed maria donogue-mills
dot icon21/01/2009
Director appointed richard gordon renwick
dot icon21/01/2009
Director appointed jasvinder singh sidhu
dot icon21/01/2009
Director appointed james edward ripley
dot icon21/01/2009
Director appointed malcolm victor john
dot icon21/01/2009
Director appointed brian queen
dot icon21/01/2009
Appointment Terminated Director patrick edwards
dot icon19/01/2009
Appointment Terminate, Director Jennifer Willaims Logged Form
dot icon13/01/2009
Appointment Terminated Director paul butler
dot icon08/10/2008
Secretary appointed maria donoghue-mills
dot icon30/09/2008
Registered office changed on 01/10/2008 from cotswold house meridian gate 219 marsh wall london E14 9PD
dot icon30/09/2008
Appointment Terminated Secretary paul butler
dot icon10/09/2008
Annual return made up to 30/11/07
dot icon03/04/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
Resolutions
dot icon17/04/2007
Annual return made up to 30/11/06
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon01/03/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Annual return made up to 30/11/05
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Annual return made up to 30/11/04
dot icon09/12/2004
Director's particulars changed
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon05/01/2004
Annual return made up to 30/11/03
dot icon05/01/2004
Registered office changed on 06/01/04
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Annual return made up to 30/11/02
dot icon16/12/2001
Annual return made up to 30/11/01
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon07/05/2001
Annual return made up to 13/12/00
dot icon21/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Resolutions
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Registered office changed on 23/02/00 from: 495-500 neasden lane north london NW10 0EA
dot icon10/02/2000
Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon12/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renwick, Richard Gordon
Director
24/09/2008 - Present
4
Queen, Brian
Director
24/09/2008 - Present
2
Butler, Paul
Director
30/09/2000 - 30/06/2008
9
Tester, William Andrew Joseph
Nominee Director
13/12/1999 - 13/12/1999
5139
Edwards, Patrick Lloyd
Director
13/12/1999 - 24/09/2008
8

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 PATH NATIONAL LTD

PATH NATIONAL LTD is an(a) Dissolved company incorporated on 12/12/1999 with the registered office located at 73-81 Southwark Bridge Road, London SE1 0NQ. There are currently 6 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 PATH NATIONAL LTD?

toggle

PATH NATIONAL LTD is currently Dissolved. It was registered on 12/12/1999 and dissolved on 19/09/2011.

Where is PATH NATIONAL LTD located?

toggle

PATH NATIONAL LTD is registered at 73-81 Southwark Bridge Road, London SE1 0NQ.

What does PATH NATIONAL LTD do?

toggle

PATH NATIONAL LTD operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for PATH NATIONAL LTD?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.