PERSONAL NAMES LIMITED

Register to unlock more data on OkredoRegister

PERSONAL NAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03927427

Incorporation date

10/02/2000

Size

-

Classification

-

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon01/02/2010
Application to strike the company off the register
dot icon05/01/2010
Resolutions
dot icon08/11/2009
Director's details changed for Alf Bror Tage Tuvesson on 2009-11-01
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon29/06/2009
Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / Street was: floor 6 17 thomas more street, now: floor 6 4 thomas more street
dot icon01/03/2009
Return made up to 11/02/09; full list of members
dot icon24/02/2009
Registered office changed on 25/02/2009 from suite K7, cumbrian house meridian gate 217 marsh wall london E14 9FJ
dot icon24/02/2009
Secretary appointed cetc nominees LIMITED
dot icon08/10/2008
Director appointed alf bror tage tuvesson
dot icon08/10/2008
Appointment Terminated Director hakon haugnes
dot icon08/10/2008
Appointment Terminated Secretary simon sheard
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 11/02/08; full list of members
dot icon03/04/2008
Director's Change of Particulars / hakon haugnes / 01/04/2007 / HouseName/Number was: , now: 79; Street was: 353 st davids square, now: flat 1; Area was: , now: hamilton terrace; Post Code was: E14 3WG, now: nw 9QX
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Registered office changed on 16/05/07 from: 240 east india dock house east india dock road london E14 9YY
dot icon12/03/2007
Return made up to 11/02/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/03/2006
Return made up to 11/02/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Full accounts made up to 2003-12-31
dot icon28/03/2005
Return made up to 11/02/05; full list of members
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/04/2004
Accounts made up to 2002-12-31
dot icon14/03/2004
Return made up to 11/02/04; full list of members
dot icon14/03/2004
Director's particulars changed
dot icon19/09/2003
Registered office changed on 20/09/03 from: 5TH floor 125 high holborn london WC1V 6QA
dot icon19/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/03/2003
Return made up to 11/02/03; full list of members
dot icon13/11/2002
Certificate of change of name
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon16/10/2002
Accounts made up to 2002-02-28
dot icon28/04/2002
Return made up to 11/02/02; full list of members
dot icon28/04/2002
Director's particulars changed
dot icon15/01/2002
New director appointed
dot icon18/12/2001
Accounts made up to 2001-02-28
dot icon16/12/2001
New secretary appointed
dot icon16/12/2001
Secretary resigned;director resigned
dot icon10/05/2001
Return made up to 11/02/01; full list of members
dot icon10/05/2001
Director's particulars changed
dot icon26/04/2001
Certificate of change of name
dot icon26/04/2001
Registered office changed on 27/04/01 from: c/o ntc charles house 5 regent street london SW1Y 4LR
dot icon01/04/2001
Certificate of change of name
dot icon06/04/2000
Registered office changed on 07/04/00 from: c/o ntc charles house 5 regent street london SW1Y 4LR
dot icon06/04/2000
Registered office changed on 07/04/00 from: c/o charles house 5 regent street london SW1Y 4LR
dot icon23/03/2000
Registered office changed on 24/03/00 from: cable house 54-62 new broad street london EC2M 1JJ
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon20/02/2000
Certificate of change of name
dot icon10/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haugnes, Hakon
Director
10/02/2000 - 30/09/2008
19
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/02/2000 - 10/02/2000
9278
Hallmark Registrars Limited
Nominee Director
10/02/2000 - 10/02/2000
8288
Tuvesson, Alf Bror Tage
Director
30/09/2008 - Present
6
CETC NOMINEES LIMITED
Corporate Secretary
31/12/2008 - Present
4

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 PERSONAL NAMES LIMITED

PERSONAL NAMES LIMITED is an(a) Dissolved company incorporated on 10/02/2000 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. 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 PERSONAL NAMES LIMITED?

toggle

PERSONAL NAMES LIMITED is currently Dissolved. It was registered on 10/02/2000 and dissolved on 24/05/2010.

Where is PERSONAL NAMES LIMITED located?

toggle

PERSONAL NAMES LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What is the latest filing for PERSONAL NAMES LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.