PSION NO. 16 LIMITED

Register to unlock more data on OkredoRegister

PSION NO. 16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799660

Incorporation date

30/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Jays Close, Viables Industrial Estate, Basingstoke, Hampshire RG22 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon12/11/2013
Application to strike the company off the register
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/08/2013
Appointment of Mrs Tetyana Vasylevska as a director on 2013-06-27
dot icon24/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon23/07/2013
Director's details changed for Ian Mccullagh on 2013-06-01
dot icon23/07/2013
Secretary's details changed for Joanne Louise Bamber on 2013-06-01
dot icon23/07/2013
Termination of appointment of Elizabeth Anne Daffern as a director on 2013-06-27
dot icon01/07/2013
Register(s) moved to registered inspection location
dot icon01/07/2013
Register inspection address has been changed
dot icon13/06/2013
Registered office address changed from 1st Floor 22 Soho Square London W1D 4NS England on 2013-06-14
dot icon03/03/2013
Appointment of Joanne Louise Bamber as a secretary on 2013-03-01
dot icon28/02/2013
Termination of appointment of Louise Meads as a secretary on 2013-03-01
dot icon28/02/2013
Termination of appointment of Louise Meads as a director on 2013-03-01
dot icon28/02/2013
Appointment of Ian Mccullagh as a director on 2013-03-01
dot icon15/01/2013
Termination of appointment of Adrian Maxwell Colman as a director on 2012-10-01
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/08/2011
Termination of appointment of Brian Ross-Meering as a director
dot icon25/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/07/2011
Secretary's details changed for Louise Meads on 2010-02-19
dot icon25/07/2011
Director's details changed for Louise Meads on 2010-02-19
dot icon25/07/2011
Director's details changed for Elizabeth Anne Daffern on 2011-04-11
dot icon25/07/2011
Director's details changed for Mr Brian Michael Ross-Meering on 2011-04-11
dot icon13/06/2011
Appointment of Mr Adrian Maxwell Colman as a director
dot icon11/04/2011
Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 2011-04-12
dot icon10/04/2011
Termination of appointment of Lynne Sanderson as a secretary
dot icon10/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Fraser Park as a director
dot icon26/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Appointment of Ms Lynne Sanderson as a secretary
dot icon20/10/2009
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 2009-10-21
dot icon04/08/2009
Return made up to 01/07/09; full list of members
dot icon17/03/2009
Accounts made up to 2008-12-31
dot icon16/02/2009
Director and secretary appointed louise meads
dot icon16/02/2009
Appointment Terminated Secretary elizabeth daffern
dot icon16/02/2009
Director appointed fraser park
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon10/09/2008
Appointment Terminate, Director And Secretary Mimi Olalonpe Frances Ajibade Logged Form
dot icon10/09/2008
Secretary appointed elizabeth anne daffern
dot icon10/09/2008
Director appointed brian ross-meering
dot icon24/07/2008
Director's Change of Particulars / elizabeth gregory / 23/07/2008 / Middle Name/s was: , now: anne; Surname was: gregory, now: daffern; HouseName/Number was: , now: 41; Street was: 41 richmond avenue, now: richmond avenue
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon18/03/2008
Appointment Terminated Director and Secretary louise meads
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon09/08/2007
Return made up to 01/07/07; full list of members
dot icon02/05/2007
Accounts made up to 2006-12-31
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon06/09/2006
Secretary's particulars changed
dot icon07/08/2006
Return made up to 01/07/06; full list of members
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Location - directors service contracts and memoranda
dot icon18/07/2006
Location of register of directors' interests
dot icon18/07/2006
Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY
dot icon26/06/2006
Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ
dot icon23/01/2006
Accounts made up to 2005-12-31
dot icon20/10/2005
Secretary's particulars changed
dot icon13/09/2005
Accounts made up to 2004-12-31
dot icon17/07/2005
Return made up to 01/07/05; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon21/07/2004
Return made up to 01/07/04; full list of members
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon21/12/2003
Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH
dot icon24/11/2003
Director resigned
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Secretary resigned;director resigned
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
Director resigned
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 01/07/02; full list of members
dot icon13/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon07/05/2001
Accounts made up to 2000-12-31
dot icon18/01/2001
Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE
dot icon02/08/2000
Return made up to 01/07/00; full list of members
dot icon31/05/2000
Certificate of change of name
dot icon12/04/2000
Certificate of change of name
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon18/10/1999
Registered office changed on 19/10/99 from: 82 saint john street london EC1M 4JN
dot icon18/10/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meads, Louise
Director
11/02/2009 - 01/03/2013
26
Levin, David Saul
Director
01/07/1999 - 27/03/2002
34
Park, Fraser Robert
Director
11/02/2009 - 31/03/2011
25
Clegg, Andrew
Director
01/11/2002 - 28/10/2003
15
Ajibade, Mimi, Dr
Secretary
10/12/2007 - 08/09/2008
13

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 PSION NO. 16 LIMITED

PSION NO. 16 LIMITED is an(a) Dissolved company incorporated on 30/06/1999 with the registered office located at Jays Close, Viables Industrial Estate, Basingstoke, Hampshire RG22 4PD. There are currently 3 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 PSION NO. 16 LIMITED?

toggle

PSION NO. 16 LIMITED is currently Dissolved. It was registered on 30/06/1999 and dissolved on 10/03/2014.

Where is PSION NO. 16 LIMITED located?

toggle

PSION NO. 16 LIMITED is registered at Jays Close, Viables Industrial Estate, Basingstoke, Hampshire RG22 4PD.

What does PSION NO. 16 LIMITED do?

toggle

PSION NO. 16 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PSION NO. 16 LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.