SARUMDALE L.P. LIMITED

Register to unlock more data on OkredoRegister

SARUMDALE L.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02679385

Incorporation date

20/01/1992

Size

Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1992)
dot icon18/09/2013
Final Gazette dissolved following liquidation
dot icon18/06/2013
Notice of move from Administration to Dissolution on 2013-06-13
dot icon20/01/2013
Administrator's progress report to 2012-12-12
dot icon27/08/2012
Notice of deemed approval of proposals
dot icon08/08/2012
Statement of administrator's proposal
dot icon20/06/2012
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England on 2012-06-21
dot icon19/06/2012
Appointment of an administrator
dot icon30/10/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/07/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Termination of appointment of Jennifer Hall as a secretary
dot icon24/06/2010
Appointment of Mr James Rodney Hall as a secretary
dot icon26/05/2010
Appointment of Mr Michael Lloyd as a director
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Registered office address changed from C/O Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr James Rodney Hall on 2009-10-02
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2009
Accounts made up to 2009-03-31
dot icon15/02/2009
Return made up to 14/01/09; full list of members
dot icon18/06/2008
Accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 14/01/08; full list of members
dot icon24/06/2007
Accounts made up to 2007-03-31
dot icon24/06/2007
Registered office changed on 25/06/07 from: c/o baker tilly international house queens road brighton east sussex BN1 3XE
dot icon15/02/2007
Return made up to 14/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/03/2006
Return made up to 14/01/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 14/01/05; full list of members
dot icon23/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/12/2004
Registered office changed on 15/12/04 from: nile house nile street brighton BN1 1PH
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 21/01/03; full list of members
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 21/01/02; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon04/02/2001
Return made up to 21/01/01; full list of members
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon23/02/2000
Return made up to 21/01/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Return made up to 21/01/99; full list of members
dot icon31/01/1998
Return made up to 21/01/98; no change of members
dot icon10/01/1998
Full accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 21/01/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon23/04/1996
Return made up to 21/01/96; full list of members
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon21/01/1995
Full accounts made up to 1994-03-31
dot icon21/01/1995
Return made up to 21/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 21/01/94; no change of members
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Return made up to 21/01/93; full list of members
dot icon24/09/1992
Accounting reference date notified as 31/03
dot icon12/03/1992
Ad 21/01/92--------- £ si 2@1=2 £ ic 2/4
dot icon09/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1992
Registered office changed on 10/03/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon20/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/01/1992 - 20/01/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/01/1992 - 20/01/1992
16826
Lloyd, Michael
Director
30/04/2010 - Present
2
Hall, James Rodney
Director
20/01/1992 - Present
1
Combined Nominees Limited
Nominee Director
20/01/1992 - 20/01/1992
7286

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 SARUMDALE L.P. LIMITED

SARUMDALE L.P. LIMITED is an(a) Dissolved company incorporated on 20/01/1992 with the registered office located at 32 Cornhill, London EC3V 3BT. 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 SARUMDALE L.P. LIMITED?

toggle

SARUMDALE L.P. LIMITED is currently Dissolved. It was registered on 20/01/1992 and dissolved on 18/09/2013.

Where is SARUMDALE L.P. LIMITED located?

toggle

SARUMDALE L.P. LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does SARUMDALE L.P. LIMITED do?

toggle

SARUMDALE L.P. LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for SARUMDALE L.P. LIMITED?

toggle

The latest filing was on 18/09/2013: Final Gazette dissolved following liquidation.