SPIGOT 29 LIMITED

Register to unlock more data on OkredoRegister

SPIGOT 29 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01789114

Incorporation date

05/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon03/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2018
Receiver's abstract of receipts and payments to 2018-07-05
dot icon17/09/2018
First Gazette notice for compulsory strike-off
dot icon22/07/2018
Notice of ceasing to act as receiver or manager
dot icon12/11/2017
Receiver's abstract of receipts and payments to 2017-10-05
dot icon10/11/2016
Receiver's abstract of receipts and payments to 2016-10-05
dot icon10/11/2015
Receiver's abstract of receipts and payments to 2015-10-05
dot icon16/11/2014
Receiver's abstract of receipts and payments to 2014-10-05
dot icon07/11/2013
Receiver's abstract of receipts and payments to 2013-10-05
dot icon22/10/2012
Receiver's abstract of receipts and payments to 2012-10-05
dot icon02/11/2011
Receiver's abstract of receipts and payments to 2011-10-05
dot icon09/11/2010
Receiver's abstract of receipts and payments to 2010-10-05
dot icon16/11/2009
Receiver's abstract of receipts and payments to 2009-10-05
dot icon20/11/2008
Receiver's abstract of receipts and payments to 2008-10-05
dot icon29/11/2007
Receiver's abstract of receipts and payments
dot icon06/11/2006
Receiver's abstract of receipts and payments
dot icon23/11/2005
Receiver's abstract of receipts and payments
dot icon11/11/2004
Receiver's abstract of receipts and payments
dot icon28/09/2004
Receiver ceasing to act
dot icon04/05/2004
Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NL
dot icon05/11/2003
Receiver's abstract of receipts and payments
dot icon28/11/2002
Receiver's abstract of receipts and payments
dot icon30/12/2001
Receiver's abstract of receipts and payments
dot icon27/08/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon20/02/2001
Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon19/02/2001
Miscellaneous
dot icon19/02/2001
Administrative Receiver's report
dot icon24/01/2001
Resolutions
dot icon21/12/2000
Certificate of change of name
dot icon20/12/2000
Miscellaneous
dot icon26/10/2000
Director resigned
dot icon15/10/2000
Appointment of receiver/manager
dot icon21/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon23/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon05/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon23/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon21/05/2000
Return made up to 14/05/00; full list of members
dot icon21/03/2000
Secretary's particulars changed
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed
dot icon20/05/1999
Return made up to 14/05/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Auditor's resignation
dot icon23/09/1998
Resolutions
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Location of register of members
dot icon30/05/1998
Registered office changed on 31/05/98 from: unit 1 station approach bicester oxfordshire OX6 7BZ
dot icon30/05/1998
Return made up to 14/05/98; full list of members
dot icon30/05/1998
Director's particulars changed
dot icon23/05/1998
New secretary appointed
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon02/12/1997
Declaration of assistance for shares acquisition
dot icon02/12/1997
Resolutions
dot icon19/11/1997
Secretary resigned
dot icon08/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Declaration of satisfaction of mortgage/charge
dot icon16/06/1997
Return made up to 14/05/97; full list of members
dot icon26/02/1997
Particulars of mortgage/charge
dot icon24/02/1997
Declaration of assistance for shares acquisition
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon08/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
Registered office changed on 14/11/96 from: units 11-15 wedgewood road bicester oxon OX6 7UL
dot icon20/05/1996
Return made up to 14/05/96; no change of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 14/05/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon20/06/1994
Registered office changed on 21/06/94 from: units 13 & 15 wedgewood road bicester oxon OX6 7UL
dot icon06/06/1994
Return made up to 14/05/94; full list of members
dot icon11/12/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Ad 01/06/93--------- £ si 39998@1=39998 £ ic 10202/50200
dot icon20/05/1993
Return made up to 14/05/93; full list of members
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Ad 12/11/92--------- £ si 200@1=200 £ ic 10002/10202
dot icon24/11/1992
£ nc 100000/101000 12/11/92
dot icon04/06/1992
Return made up to 31/05/92; no change of members
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon29/06/1991
Full accounts made up to 1991-03-31
dot icon10/06/1991
Return made up to 31/05/91; full list of members
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon11/07/1990
Return made up to 29/06/90; no change of members
dot icon08/07/1990
Director resigned
dot icon20/07/1989
Full accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 14/06/89; full list of members
dot icon12/04/1989
Registered office changed on 13/04/89 from: 108 churchill road bicester oxon OX6 7XD
dot icon24/10/1988
Particulars of mortgage/charge
dot icon07/07/1988
Return made up to 19/05/88; no change of members
dot icon14/06/1988
Full accounts made up to 1988-03-31
dot icon05/11/1987
Certificate of change of name
dot icon10/08/1987
Accounts made up to 1987-03-15
dot icon10/08/1987
Return made up to 15/07/87; full list of members
dot icon10/08/1987
Accounting reference date extended from 15/03 to 31/03
dot icon17/09/1986
Full accounts made up to 1986-03-15
dot icon17/09/1986
Return made up to 10/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Ritchie, Brian Christopher
Director
17/02/1997 - 26/06/2000
9
Madden, John Roger
Director
25/11/1997 - 14/05/1998
7
Swan, Christopher Paul Mckinley
Director
17/02/1997 - 02/08/2000
37
Joyner, Peter Gordon
Director
14/08/2000 - 10/08/2001
22
Reddy, Vuchuru Sadhana
Director
17/02/1997 - 06/10/2000
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 SPIGOT 29 LIMITED

SPIGOT 29 LIMITED is an(a) Dissolved company incorporated on 05/02/1984 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SPIGOT 29 LIMITED?

toggle

SPIGOT 29 LIMITED is currently Dissolved. It was registered on 05/02/1984 and dissolved on 03/12/2018.

Where is SPIGOT 29 LIMITED located?

toggle

SPIGOT 29 LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does SPIGOT 29 LIMITED do?

toggle

SPIGOT 29 LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for SPIGOT 29 LIMITED?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved via compulsory strike-off.