RESIDENTIAL 1 LIMITED

Register to unlock more data on OkredoRegister

RESIDENTIAL 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04555532

Incorporation date

06/10/2002

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2002)
dot icon31/01/2013
Final Gazette dissolved following liquidation
dot icon31/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-05-28
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-11-28
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-28
dot icon22/03/2011
Resignation of a liquidator
dot icon30/12/2010
Liquidators' statement of receipts and payments to 2010-11-28
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-05-28
dot icon05/06/2009
Registered office changed on 06/06/2009 from highbridge oxford road uxbridge middlesex UB8 1HR
dot icon04/06/2009
Statement of affairs with form 4.19
dot icon04/06/2009
Appointment of a voluntary liquidator
dot icon04/06/2009
Resolutions
dot icon06/05/2009
Appointment Terminated Director peter brennan
dot icon04/05/2009
Registered office changed on 05/05/2009 from keaton house widewater place moorhall road harefield uxbridge middlesex UB9 6NS
dot icon30/04/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon10/03/2009
Appointment Terminated Director colin sanders
dot icon23/12/2008
Return made up to 23/11/08; full list of members
dot icon22/12/2008
Appointment Terminated Director philip george
dot icon17/08/2008
Full accounts made up to 2007-11-30
dot icon28/04/2008
Appointment Terminated Secretary karl spielmann
dot icon10/03/2008
Auditor's resignation
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Resolutions
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon10/12/2007
Return made up to 07/10/07; change of members
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon09/09/2007
Full accounts made up to 2006-11-30
dot icon24/04/2007
Director's particulars changed
dot icon28/01/2007
Accounting reference date shortened from 31/03/07 to 30/11/06
dot icon05/01/2007
Return made up to 07/10/06; full list of members
dot icon04/01/2007
New director appointed
dot icon17/12/2006
New director appointed
dot icon13/12/2006
Registered office changed on 14/12/06 from: the lodge darenth hill dartford kent DA2 7QR
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon22/10/2006
Amended full accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 07/10/05; full list of members; amend
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2005
Return made up to 07/10/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Particulars of mortgage/charge
dot icon26/10/2004
Return made up to 07/10/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2004
Registered office changed on 30/06/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX
dot icon16/06/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon30/10/2003
Return made up to 07/10/03; full list of members
dot icon04/03/2003
Particulars of mortgage/charge
dot icon15/01/2003
Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New secretary appointed
dot icon06/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
06/10/2002 - 06/10/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
06/10/2002 - 06/10/2002
3353
George, Philip Anthony
Director
16/01/2008 - 16/10/2008
81
Kingdon, Simon Charles
Director
30/11/2006 - 17/02/2008
73
Sanders, Colin George
Director
30/11/2006 - 11/12/2008
66

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 RESIDENTIAL 1 LIMITED

RESIDENTIAL 1 LIMITED is an(a) Dissolved company incorporated on 06/10/2002 with the registered office located at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESIDENTIAL 1 LIMITED?

toggle

RESIDENTIAL 1 LIMITED is currently Dissolved. It was registered on 06/10/2002 and dissolved on 31/01/2013.

Where is RESIDENTIAL 1 LIMITED located?

toggle

RESIDENTIAL 1 LIMITED is registered at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does RESIDENTIAL 1 LIMITED do?

toggle

RESIDENTIAL 1 LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for RESIDENTIAL 1 LIMITED?

toggle

The latest filing was on 31/01/2013: Final Gazette dissolved following liquidation.