SACKVILLE OLD STREET LIMITED

Register to unlock more data on OkredoRegister

SACKVILLE OLD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03843233

Incorporation date

16/09/1999

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon04/07/2016
Final Gazette dissolved following liquidation
dot icon04/04/2016
Return of final meeting in a members' voluntary winding up
dot icon14/10/2015
Registered office address changed from 33 Jermyn Street London SW1Y 6AD to 15 Canada Square London E14 5GL on 2015-10-15
dot icon12/10/2015
Declaration of solvency
dot icon12/10/2015
Appointment of a voluntary liquidator
dot icon12/10/2015
Resolutions
dot icon04/03/2015
Termination of appointment of Patrick John Lindley as a director on 2015-02-26
dot icon04/03/2015
Appointment of Mr. Stuart Diffey as a director on 2015-02-26
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon03/10/2013
Director's details changed for Patrick John Lindley on 2012-09-18
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Termination of appointment of Patrick Lindley as a secretary
dot icon07/11/2011
Termination of appointment of Andrew Deller as a director
dot icon10/10/2011
Certificate of change of name
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Change of name notice
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon31/08/2011
Certificate of change of name
dot icon31/08/2011
Change of name notice
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon11/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 17/09/08; full list of members
dot icon09/07/2008
Appointment terminated director alasdair gillies
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/2008
Application for reregistration from PLC to private
dot icon14/01/2008
Re-registration of Memorandum and Articles
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Registered office changed on 15/01/08 from: 9/15 sackville street london W1A 2JP
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon20/12/2007
Certificate of change of name
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 17/09/07; no change of members
dot icon23/09/2007
Director resigned
dot icon25/03/2007
Director's particulars changed
dot icon09/10/2006
Return made up to 17/09/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon25/09/2005
Return made up to 17/09/05; full list of members
dot icon28/03/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
New director appointed
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon03/10/2004
Return made up to 17/09/04; full list of members
dot icon23/06/2004
Certificate of change of name
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon26/04/2004
Director's particulars changed
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon09/11/2003
Return made up to 17/09/03; full list of members
dot icon25/08/2003
Secretary resigned
dot icon25/08/2003
New secretary appointed
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Auditor's resignation
dot icon16/02/2003
New director appointed
dot icon21/12/2002
Director resigned
dot icon19/12/2002
Ad 02/12/02--------- £ si 12000000@1=12000000 £ ic 15000000/27000000
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
£ nc 20000000/100000000 27/11/02
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon20/10/2002
Ad 11/10/02--------- £ si 4000000@1=4000000 £ ic 11000000/15000000
dot icon08/10/2002
Return made up to 17/09/02; full list of members
dot icon14/07/2002
Director's particulars changed
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Ad 09/05/02--------- £ si 4000000@1=4000000 £ ic 7000000/11000000
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon21/04/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon20/01/2002
Ad 14/01/02--------- £ si 2000000@1=2000000 £ ic 5000000/7000000
dot icon16/01/2002
Interim accounts made up to 2002-01-14
dot icon03/10/2001
Return made up to 17/09/01; full list of members
dot icon20/08/2001
Director resigned
dot icon15/08/2001
Director's particulars changed
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon08/11/2000
Return made up to 17/09/00; full list of members
dot icon12/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon29/08/2000
Registered office changed on 30/08/00 from: uk life centre station road swindon wiltshire SN1 1EL
dot icon20/08/2000
Director resigned
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Registered office changed on 03/04/00 from: station road swindon wiltshire SN1 1EL
dot icon16/11/1999
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon28/09/1999
Certificate of authorisation to commence business and borrow
dot icon28/09/1999
Application to commence business
dot icon16/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Ivory, Brian Gammell, Sir
Director
14/02/2002 - 27/11/2002
44
Trowbridge, Shaun Patrick
Director
14/02/2002 - 27/11/2002
13
Gillies, Alasdair Christopher
Director
04/08/2000 - 23/06/2008
38
Osullivan, Patrick Henry
Director
04/08/2000 - 12/12/2002
37
Gibson, Christopher Hugh Buckley
Director
17/09/1999 - 31/12/2007
3

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 SACKVILLE OLD STREET LIMITED

SACKVILLE OLD STREET LIMITED is an(a) Dissolved company incorporated on 16/09/1999 with the registered office located at 15 Canada Square, London E14 5GL. 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 SACKVILLE OLD STREET LIMITED?

toggle

SACKVILLE OLD STREET LIMITED is currently Dissolved. It was registered on 16/09/1999 and dissolved on 04/07/2016.

Where is SACKVILLE OLD STREET LIMITED located?

toggle

SACKVILLE OLD STREET LIMITED is registered at 15 Canada Square, London E14 5GL.

What does SACKVILLE OLD STREET LIMITED do?

toggle

SACKVILLE OLD STREET LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SACKVILLE OLD STREET LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved following liquidation.