SAUCHIEHALL CENTRE LIMITED

Register to unlock more data on OkredoRegister

SAUCHIEHALL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03805107

Incorporation date

11/07/1999

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1999)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Return of final meeting in a members' voluntary winding up
dot icon06/10/2011
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 2011-10-07
dot icon06/10/2011
Declaration of solvency
dot icon06/10/2011
Resolutions
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon26/09/2011
Termination of appointment of Jennifer Grace Draper as a director on 2011-09-15
dot icon26/09/2011
Termination of appointment of Kenneth Charles Ford as a director on 2011-09-15
dot icon26/09/2011
Termination of appointment of Malcolm Robin Turner as a director on 2011-09-15
dot icon31/07/2011
Resolutions
dot icon31/07/2011
Resolutions
dot icon31/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon31/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Appointment of Jennifer Grace Draper as a director
dot icon05/08/2010
Termination of appointment of David Collins as a director
dot icon26/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon28/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-03-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon07/10/2008
Director appointed charles andrew rover staveley
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment Terminated Director william sunnucks
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon30/06/2008
Appointment Terminated Director jayne mcgivern
dot icon30/06/2008
Director appointed david john collins
dot icon31/10/2007
Director's particulars changed
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 12/07/07; full list of members
dot icon18/01/2007
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 12/07/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon27/04/2006
Secretary's particulars changed
dot icon12/02/2006
Director resigned
dot icon12/02/2006
New director appointed
dot icon12/02/2006
New director appointed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon21/08/2005
Secretary resigned
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Resolutions
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/04/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 12/07/04; full list of members
dot icon01/12/2003
Secretary's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 12/07/03; no change of members
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-25
dot icon09/10/2002
Director resigned
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon07/07/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon13/08/2001
Full accounts made up to 2000-12-25
dot icon16/07/2001
Return made up to 12/07/01; full list of members
dot icon15/07/2001
Director's particulars changed
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon04/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Certificate of change of name
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon21/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Director's particulars changed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon02/10/2000
Director's particulars changed
dot icon12/09/2000
Certificate of change of name
dot icon31/07/2000
Return made up to 12/07/00; full list of members
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon27/04/2000
Director's particulars changed
dot icon04/01/2000
Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH
dot icon10/11/1999
Accounting reference date extended from 31/07/00 to 25/12/00
dot icon06/09/1999
Resolutions
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Secretary resigned
dot icon18/08/1999
New director appointed
dot icon18/08/1999
Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon11/08/1999
Certificate of change of name
dot icon11/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis-Pratt, Andrew
Director
02/08/1999 - 13/03/2001
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1999 - 02/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/07/1999 - 02/08/1999
43699
Boyland, Roger Michael
Director
02/08/1999 - 30/09/2002
79
Barrott, Ronald Stephen
Director
13/03/2001 - 05/04/2005
75

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 SAUCHIEHALL CENTRE LIMITED

SAUCHIEHALL CENTRE LIMITED is an(a) Dissolved company incorporated on 11/07/1999 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 SAUCHIEHALL CENTRE LIMITED?

toggle

SAUCHIEHALL CENTRE LIMITED is currently Dissolved. It was registered on 11/07/1999 and dissolved on 30/01/2013.

Where is SAUCHIEHALL CENTRE LIMITED located?

toggle

SAUCHIEHALL CENTRE LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does SAUCHIEHALL CENTRE LIMITED do?

toggle

SAUCHIEHALL CENTRE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SAUCHIEHALL CENTRE LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.