SCHAWK UK OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SCHAWK UK OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01194292

Incorporation date

18/12/1974

Size

Full

Contacts

Registered address

Registered address

St Marks House, Shepherdess Walk, London N1 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1974)
dot icon16/06/2012
Final Gazette dissolved following liquidation
dot icon16/03/2012
Return of final meeting in a members' voluntary winding up
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2011
Appointment of a voluntary liquidator
dot icon09/09/2011
Resolutions
dot icon09/09/2011
Declaration of solvency
dot icon23/12/2010
Statement by Directors
dot icon23/12/2010
Statement of capital on 2010-12-23
dot icon23/12/2010
Solvency Statement dated 20/12/10
dot icon23/12/2010
Resolutions
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Director's details changed for Azad Alex Sarkisian on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Schawk on 2009-10-01
dot icon23/03/2009
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 05/10/08; full list of members
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon30/11/2007
Return made up to 05/10/07; full list of members
dot icon24/11/2006
Return made up to 05/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Full accounts made up to 2004-12-31
dot icon02/05/2006
Return made up to 05/10/05; full list of members
dot icon12/01/2006
Ad 21/12/05--------- £ si 11500000@1=11500000 £ ic 34646731/46146731
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
£ nc 34646829/55000000 21/12/05
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2005
Certificate of change of name
dot icon03/05/2005
Director resigned
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/10/2004
Return made up to 05/10/04; full list of members
dot icon14/10/2004
Certificate of change of name
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon26/01/2004
New director appointed
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/10/2003
Return made up to 05/10/03; full list of members
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Full accounts made up to 2001-12-31
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Return made up to 05/10/02; full list of members
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 05/10/01; full list of members
dot icon03/05/2001
Full accounts made up to 1999-12-31
dot icon27/04/2001
New director appointed
dot icon20/10/2000
Return made up to 05/10/00; full list of members
dot icon20/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/07/2000
Director's particulars changed
dot icon03/07/2000
Director resigned
dot icon24/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Declaration of assistance for shares acquisition
dot icon28/01/2000
Resolutions
dot icon20/12/1999
Auditor's resignation
dot icon27/10/1999
Return made up to 05/10/99; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon21/08/1999
Declaration of satisfaction of mortgage/charge
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon19/02/1999
Secretary's particulars changed
dot icon03/11/1998
Return made up to 05/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Registered office changed on 13/05/98 from: wace house, shepherdess walk, london, N1 7LH.
dot icon06/04/1998
Director resigned
dot icon24/12/1997
Particulars of mortgage/charge
dot icon27/10/1997
Return made up to 05/10/97; full list of members
dot icon21/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Resolutions
dot icon16/09/1997
Return made up to 05/10/96; full list of members; amend
dot icon06/08/1997
Secretary's particulars changed
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Resolutions
dot icon09/07/1997
£ nc 100/34646829 25/06/97
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
Secretary resigned
dot icon30/10/1996
Return made up to 05/10/96; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Director resigned
dot icon08/03/1996
Secretary's particulars changed
dot icon17/11/1995
Return made up to 05/10/95; full list of members
dot icon17/11/1995
Secretary's particulars changed
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
Return made up to 05/10/94; no change of members
dot icon26/10/1994
Secretary's particulars changed;secretary resigned
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Director's particulars changed
dot icon08/11/1993
Return made up to 05/10/93; no change of members
dot icon08/11/1993
Director's particulars changed;director resigned
dot icon12/10/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Director's particulars changed
dot icon03/02/1993
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Return made up to 05/10/92; full list of members
dot icon29/07/1992
Director's particulars changed
dot icon21/06/1992
Full accounts made up to 1990-12-31
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/02/1992
Director resigned
dot icon25/11/1991
Return made up to 09/10/91; full list of members
dot icon04/09/1991
New director appointed
dot icon08/01/1991
Return made up to 30/11/90; full list of members
dot icon14/12/1990
Accounts made up to 1989-12-31
dot icon04/05/1990
Registered office changed on 04/05/90 from: 8 northburgh street lonodn EC1V 0BA
dot icon11/04/1990
Miscellaneous
dot icon11/04/1990
Resolutions
dot icon06/04/1990
Certificate of change of name
dot icon20/03/1990
New director appointed
dot icon20/01/1990
Return made up to 09/10/89; full list of members
dot icon02/01/1990
Accounts made up to 1988-12-31
dot icon27/01/1989
Accounts made up to 1987-12-31
dot icon02/12/1988
Return made up to 04/11/88; full list of members
dot icon06/05/1988
Director resigned
dot icon17/11/1987
Accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 17/06/87; full list of members
dot icon18/03/1987
Registered office changed on 18/03/87 from: 60-66 saffron hill london EC1N 8QY
dot icon03/07/1986
Accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 04/06/86; full list of members
dot icon27/07/1983
Accounts made up to 1982-12-31
dot icon28/07/1982
Accounts made up to 1981-12-31
dot icon18/08/1981
Accounts made up to 1980-12-31
dot icon27/06/1980
Accounts made up to 2079-12-31
dot icon04/07/1979
Accounts made up to 2078-12-31
dot icon03/10/1978
Accounts made up to 2077-12-31
dot icon31/10/1977
Accounts made up to 2076-12-31
dot icon16/09/1976
Accounts made up to 2075-12-31
dot icon18/12/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stonebridge, Paul William
Director
20/08/1999 - 12/04/2002
22
Schawk, David Andrew
Director
27/02/2005 - Present
14
Sarkisian, Azad Alex
Director
27/02/2005 - Present
15
Salamone Jnr, Louis
Director
10/06/1999 - 02/06/2000
14
Lacovara, Christopher
Director
08/09/2003 - 27/02/2005
18

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 SCHAWK UK OVERSEAS INVESTMENTS LIMITED

SCHAWK UK OVERSEAS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 18/12/1974 with the registered office located at St Marks House, Shepherdess Walk, London N1 7LH. 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 SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

toggle

SCHAWK UK OVERSEAS INVESTMENTS LIMITED is currently Dissolved. It was registered on 18/12/1974 and dissolved on 16/06/2012.

Where is SCHAWK UK OVERSEAS INVESTMENTS LIMITED located?

toggle

SCHAWK UK OVERSEAS INVESTMENTS LIMITED is registered at St Marks House, Shepherdess Walk, London N1 7LH.

What does SCHAWK UK OVERSEAS INVESTMENTS LIMITED do?

toggle

SCHAWK UK OVERSEAS INVESTMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 16/06/2012: Final Gazette dissolved following liquidation.