STAT 123 LIMITED

Register to unlock more data on OkredoRegister

STAT 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857138

Incorporation date

27/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon07/11/2018
Final Gazette dissolved following liquidation
dot icon07/08/2018
Return of final meeting in a members' voluntary winding up
dot icon16/08/2017
Liquidators' statement of receipts and payments to 2017-06-06
dot icon24/04/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon15/11/2016
Termination of appointment of Stephen Michael Tough as a director on 2016-10-31
dot icon25/06/2016
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 2016-06-25
dot icon24/06/2016
Appointment of a voluntary liquidator
dot icon24/06/2016
Resolutions
dot icon24/06/2016
Declaration of solvency
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon04/11/2015
Termination of appointment of Gregory William Mutch as a director on 2015-09-30
dot icon03/11/2015
Appointment of Mr Andrew Robert Astin as a director on 2015-10-01
dot icon26/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon26/10/2015
Termination of appointment of Greg William Mutch as a secretary on 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Kevin David Craven as a director on 2014-08-31
dot icon19/11/2014
Appointment of Mr Stephen Michael Tough as a director on 2014-08-31
dot icon18/11/2014
Appointment of Mr Greg William Mutch as a secretary on 2014-08-31
dot icon18/11/2014
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to 130 Wilton Road London SW1V 1LQ on 2014-11-18
dot icon18/11/2014
Termination of appointment of Melanie Allan as a secretary on 2014-08-31
dot icon18/11/2014
Appointment of Mr Greg William Mutch as a director on 2014-08-31
dot icon06/11/2014
Certificate of change of name
dot icon06/11/2014
Change of name notice
dot icon30/01/2014
Termination of appointment of Terry Woodhouse as a director
dot icon30/01/2014
Termination of appointment of Richard Blumberger as a director
dot icon17/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Director's details changed for Mr Richard John Blumberger on 2013-02-01
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Appointment of Terry Collin Woodhouse as a director
dot icon25/05/2012
Termination of appointment of Andrew Hobart as a director
dot icon01/03/2012
Director's details changed for Mr Kevin David Craven on 2012-02-29
dot icon14/02/2012
Appointment of Miss Melanie Allan as a secretary
dot icon14/02/2012
Termination of appointment of Nicholas Wargent as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon01/12/2011
Certificate of change of name
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Statement of company's objects
dot icon08/11/2011
Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ United Kingdom on 2011-11-08
dot icon04/11/2011
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 2011-11-04
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Nicholas James Wargent as a secretary
dot icon17/02/2011
Appointment of Andrew Hobart as a director
dot icon12/01/2011
Registered office address changed from Fourth Floor West Block 1 1 Torrens Street Angel Square London EC1V 1SX United Kingdom on 2011-01-12
dot icon04/01/2011
Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 2011-01-04
dot icon11/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon17/09/2010
Director's details changed for Richard John Blumberger on 2010-09-17
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Appointment terminated director john marlor
dot icon20/03/2009
Director appointed richard john blumberger
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 28/09/07; full list of members
dot icon16/10/2007
Director resigned
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
New director appointed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 28/09/06; full list of members
dot icon15/05/2006
New secretary appointed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 28/09/05; full list of members
dot icon29/03/2005
Return made up to 28/09/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
New secretary appointed
dot icon13/10/2003
Return made up to 28/09/03; full list of members
dot icon10/10/2002
Return made up to 28/09/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Director resigned
dot icon10/06/2002
Registered office changed on 10/06/02 from: summit house glebe way west wickham kent BR4 0RJ
dot icon15/10/2001
Return made up to 28/09/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 28/09/00; full list of members
dot icon28/10/1999
Return made up to 28/09/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 28/09/98; no change of members
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon08/01/1998
Return made up to 28/09/97; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Director resigned
dot icon13/08/1997
New secretary appointed;new director appointed
dot icon01/08/1997
Secretary resigned
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
New secretary appointed
dot icon20/02/1997
Director's particulars changed
dot icon20/02/1997
Director's particulars changed
dot icon20/02/1997
Director's particulars changed
dot icon03/10/1996
Return made up to 28/09/96; no change of members
dot icon01/10/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Secretary resigned;director resigned
dot icon23/08/1996
New secretary appointed
dot icon29/11/1995
Director resigned
dot icon28/09/1995
Return made up to 28/09/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 28/09/94; full list of members
dot icon01/03/1994
Memorandum and Articles of Association
dot icon01/03/1994
Ad 14/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1994
Registered office changed on 01/03/94 from: 38-42 tower street winchester hants SO23 8TA
dot icon01/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1994
Secretary resigned;new director appointed
dot icon11/02/1994
Certificate of change of name
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New secretary appointed
dot icon14/10/1993
Accounting reference date notified as 31/12
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon28/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
21/10/1998 - 27/06/2002
83
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/1993 - 27/09/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/1993 - 27/09/1993
43699
Zuydam, David Mel
Director
21/10/1998 - 22/03/2001
163
Dawe, Colin Kenneth
Director
02/04/1995 - 29/06/1997
19

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 STAT 123 LIMITED

STAT 123 LIMITED is an(a) Dissolved company incorporated on 27/09/1993 with the registered office located at Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAT 123 LIMITED?

toggle

STAT 123 LIMITED is currently Dissolved. It was registered on 27/09/1993 and dissolved on 06/11/2018.

Where is STAT 123 LIMITED located?

toggle

STAT 123 LIMITED is registered at Tower Bridge House, St Katharine's Way, London, United Kingdom E1W 1DD.

What does STAT 123 LIMITED do?

toggle

STAT 123 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STAT 123 LIMITED?

toggle

The latest filing was on 07/11/2018: Final Gazette dissolved following liquidation.