SEGRO (EPSOM) LIMITED

Register to unlock more data on OkredoRegister

SEGRO (EPSOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05118681

Incorporation date

03/05/2004

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2004)
dot icon25/07/2011
Final Gazette dissolved following liquidation
dot icon25/04/2011
Liquidators' statement of receipts and payments to 2010-03-11
dot icon25/04/2011
Return of final meeting in a members' voluntary winding up
dot icon13/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-14
dot icon04/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon22/06/2010
Appointment of a voluntary liquidator
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Declaration of solvency
dot icon21/06/2010
Director's details changed for Vanessa Kate Simms on 2010-05-26
dot icon21/06/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-06-22
dot icon06/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon06/09/2009
Director's Change of Particulars / philip redding / 18/07/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 04/05/09; full list of members
dot icon16/04/2009
Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
dot icon06/04/2009
Appointment Terminated Director elizabeth horler
dot icon06/04/2009
Appointment Terminated Director david arthur
dot icon30/10/2008
Secretary appointed elizabeth ann blease
dot icon29/10/2008
Appointment Terminated Secretary valerie lynch
dot icon29/10/2008
Director appointed david crawford bridges
dot icon29/10/2008
Director appointed vanessa kate critchley
dot icon29/10/2008
Appointment Terminated Director andrew gulliford
dot icon29/10/2008
Appointment Terminated Director siva shankar
dot icon21/07/2008
Director appointed siva shankar
dot icon21/07/2008
Director appointed elizabeth anne horler
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Return made up to 04/05/08; full list of members
dot icon22/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon03/10/2007
Auditor's resignation
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Certificate of change of name
dot icon29/05/2007
Return made up to 04/05/07; full list of members
dot icon27/12/2006
Nc inc already adjusted 20/11/06
dot icon08/12/2006
Ad 20/11/06--------- £ si 2000000@1=2000000 £ ic 10000/2010000
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon03/07/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 04/05/05; full list of members
dot icon23/11/2004
New director appointed
dot icon14/07/2004
Nc inc already adjusted 29/06/04
dot icon12/07/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon05/07/2004
Ad 29/06/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Registered office changed on 06/07/04 from: lacon house theobalds road london WC1X 8RW
dot icon01/07/2004
Resolutions
dot icon28/06/2004
Certificate of change of name
dot icon03/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Osborn, Gareth John
Director
28/06/2004 - Present
264
Shankar, Siva
Director
03/07/2008 - 23/10/2008
66
Bridges, David Crawford
Director
23/10/2008 - Present
192
Simms, Vanessa Kate
Director
23/10/2008 - Present
284
Bailey, Stephen Mark
Director
28/06/2004 - 18/10/2007
27

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 SEGRO (EPSOM) LIMITED

SEGRO (EPSOM) LIMITED is an(a) Dissolved company incorporated on 03/05/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 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 SEGRO (EPSOM) LIMITED?

toggle

SEGRO (EPSOM) LIMITED is currently Dissolved. It was registered on 03/05/2004 and dissolved on 25/07/2011.

Where is SEGRO (EPSOM) LIMITED located?

toggle

SEGRO (EPSOM) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SEGRO (EPSOM) LIMITED do?

toggle

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

What is the latest filing for SEGRO (EPSOM) LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved following liquidation.