STATUS BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

STATUS BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271270

Incorporation date

29/10/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon26/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon18/12/2012
Termination of appointment of Simon Delaval Beart as a director on 2012-12-19
dot icon18/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/12/2012
Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 2012-12-06
dot icon05/07/2012
Voluntary strike-off action has been suspended
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 2012-05-09
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon24/04/2012
Application to strike the company off the register
dot icon06/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/10/2011
Register(s) moved to registered inspection location
dot icon30/10/2011
Registered office address changed from C/O Mssplc 1 Crown Square Church Street East Woking Surrey GU21 6HR England on 2011-10-31
dot icon30/10/2011
Register inspection address has been changed from C/O Managed Support Services Plc 1 Crown Square Woking Surrey GU21 6HR England
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/11/2010
Register(s) moved to registered office address
dot icon01/11/2010
Register inspection address has been changed from 26 Holmethorpe Avenue Redhill RH1 2NL England
dot icon13/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon19/01/2010
Registered office address changed from 26 Holmethorpe Avenue Redhill Surrey RH1 2NL on 2010-01-20
dot icon19/01/2010
Appointment of Mr Simon Delaval Beart as a director
dot icon19/01/2010
Appointment of Mr Piers Leigh Stuart Wilson as a secretary
dot icon19/01/2010
Appointment of Mr Piers Leigh Stuart Wilson as a director
dot icon19/01/2010
Termination of appointment of Christopher Moody as a director
dot icon19/01/2010
Termination of appointment of Gary Keech as a director
dot icon19/01/2010
Termination of appointment of Gary Keech as a secretary
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2009
Auditor's resignation
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Director's details changed for Christopher Philip Moody on 2009-10-02
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Gary Simon Keech on 2009-10-02
dot icon23/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/09/2009
Return made up to 30/10/08; full list of members; amend
dot icon25/01/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon11/12/2008
Return made up to 30/10/08; full list of members
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 30/10/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
Return made up to 30/10/06; full list of members
dot icon30/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/12/2005
Return made up to 30/10/05; full list of members; amend
dot icon27/12/2005
Director's particulars changed
dot icon27/12/2005
Return made up to 30/10/03; full list of members; amend
dot icon27/12/2005
Return made up to 30/10/02; full list of members; amend
dot icon27/12/2005
Ad 14/12/05--------- £ si 9898@1=9898 £ ic 2/9900
dot icon27/12/2005
Return made up to 30/10/04; full list of members; amend
dot icon24/10/2005
Return made up to 30/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/11/2004
Return made up to 30/10/04; full list of members
dot icon07/11/2004
Secretary's particulars changed;director's particulars changed
dot icon21/10/2004
Registered office changed on 22/10/04 from: 12 hatherley road sidcup kent DA14 4DT
dot icon08/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Accounts for a small company made up to 2003-10-31
dot icon04/05/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 30/10/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2002-10-31
dot icon10/11/2002
Return made up to 30/10/02; full list of members
dot icon01/06/2002
Director resigned
dot icon13/05/2002
Ad 09/03/02--------- £ si 2@1=2 £ ic 100/102
dot icon14/01/2002
Accounts for a small company made up to 2001-10-31
dot icon22/11/2001
Return made up to 30/10/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-10-31
dot icon05/11/2000
Return made up to 30/10/00; full list of members
dot icon05/11/2000
Director's particulars changed
dot icon11/04/2000
Accounts for a small company made up to 1999-10-31
dot icon01/02/2000
Return made up to 30/10/99; full list of members
dot icon01/02/2000
Secretary's particulars changed;director's particulars changed
dot icon06/10/1999
Return made up to 30/10/98; full list of members
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon29/03/1998
Full accounts made up to 1997-10-31
dot icon17/02/1998
Registered office changed on 18/02/98 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ
dot icon06/11/1997
Return made up to 30/10/97; full list of members
dot icon06/04/1997
Registered office changed on 07/04/97 from: 42 high street tunbridge wells kent TN1 1XF
dot icon22/12/1996
Director resigned
dot icon05/11/1996
New director appointed
dot icon05/11/1996
Registered office changed on 06/11/96 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
Director resigned
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New secretary appointed;new director appointed
dot icon05/11/1996
Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Piers Leigh Stuart
Director
01/12/2009 - 09/05/2012
38
Beart, Simon Delaval
Director
01/12/2009 - 19/12/2012
69
Bonnett, Robert John
Director
30/10/1996 - 10/12/1996
3
Keech, Gary Simon
Secretary
30/10/1996 - 01/12/2009
-
Wilson, Piers Leigh Stuart
Secretary
01/12/2009 - 09/05/2012
-

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 STATUS BUILDING SERVICES LTD

STATUS BUILDING SERVICES LTD is an(a) Dissolved company incorporated on 29/10/1996 with the registered office located at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW. There is currently no 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 STATUS BUILDING SERVICES LTD?

toggle

STATUS BUILDING SERVICES LTD is currently Dissolved. It was registered on 29/10/1996 and dissolved on 29/04/2013.

Where is STATUS BUILDING SERVICES LTD located?

toggle

STATUS BUILDING SERVICES LTD is registered at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW.

What does STATUS BUILDING SERVICES LTD do?

toggle

STATUS BUILDING SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STATUS BUILDING SERVICES LTD?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.