THE NOTIFICATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE NOTIFICATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434302

Incorporation date

14/09/1997

Size

Full

Contacts

Registered address

Registered address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1997)
dot icon18/07/2016
Final Gazette dissolved following liquidation
dot icon18/04/2016
Return of final meeting in a members' voluntary winding up
dot icon25/01/2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-26
dot icon03/12/2015
Liquidators' statement of receipts and payments to 2015-11-03
dot icon16/06/2015
Liquidators' statement of receipts and payments to 2015-05-03
dot icon05/05/2015
Appointment of a voluntary liquidator
dot icon05/05/2015
Insolvency court order
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-11-03
dot icon11/05/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon06/11/2013
Liquidators' statement of receipts and payments to 2013-11-03
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-11-03
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon07/11/2010
Liquidators' statement of receipts and payments to 2010-11-03
dot icon20/11/2009
Registered office address changed from 2 Broadgate London EC2M 7UR on 2009-11-21
dot icon16/11/2009
Appointment of a voluntary liquidator
dot icon16/11/2009
Declaration of solvency
dot icon16/11/2009
Resolutions
dot icon12/10/2009
Secretary's details changed for Mrs Teri Anne Cavanagh on 2009-10-12
dot icon29/09/2009
Return made up to 15/09/09; full list of members
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon22/09/2008
Secretary's change of particulars / teri cavanagh / 05/09/2008
dot icon17/09/2008
Return made up to 15/09/08; full list of members
dot icon01/06/2008
Accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 15/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 15/09/06; full list of members
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon06/07/2006
New secretary appointed
dot icon02/07/2006
New director appointed
dot icon25/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon08/12/2005
Return made up to 15/08/05; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon16/01/2005
Director resigned
dot icon31/10/2004
Return made up to 15/09/04; full list of members
dot icon31/10/2004
Director resigned
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon31/05/2004
Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
New secretary appointed
dot icon02/10/2003
Return made up to 15/09/03; full list of members
dot icon22/04/2003
Accounts made up to 2002-12-31
dot icon13/10/2002
Return made up to 15/09/02; full list of members; amend
dot icon06/10/2002
Accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 15/09/02; full list of members
dot icon01/09/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon11/10/2001
Return made up to 15/09/01; full list of members
dot icon30/09/2001
Accounts made up to 2000-12-31
dot icon09/09/2001
Director resigned
dot icon09/09/2001
Director resigned
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon15/06/2001
Secretary's particulars changed
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon15/10/2000
Secretary resigned
dot icon20/09/2000
Return made up to 15/09/00; full list of members
dot icon20/09/2000
Registered office changed on 21/09/00 from: 8 montague close london bridge london SE1 9RD
dot icon08/08/2000
Accounts made up to 1999-12-31
dot icon20/03/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon22/12/1999
Accounts made up to 1998-12-31
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon21/10/1999
Return made up to 15/09/99; full list of members
dot icon16/09/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon23/01/1999
New director appointed
dot icon23/01/1999
Director resigned
dot icon09/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon13/10/1998
Return made up to 15/09/98; full list of members
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon28/12/1997
Memorandum and Articles of Association
dot icon28/12/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon28/12/1997
Ad 18/12/97--------- £ si 499998@1=499998 £ ic 2/500000
dot icon28/12/1997
Nc inc already adjusted 18/12/97
dot icon28/12/1997
Resolutions
dot icon28/12/1997
Resolutions
dot icon17/12/1997
Certificate of change of name
dot icon14/12/1997
Secretary resigned
dot icon14/12/1997
Director resigned
dot icon14/12/1997
Registered office changed on 15/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/1997
New director appointed
dot icon14/12/1997
New secretary appointed
dot icon14/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/09/1997 - 09/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/09/1997 - 09/10/1997
43699
Sheard, Richard Michael
Director
09/10/1997 - Present
5
Chapman, Geoffrey Ian Aitken
Director
30/08/2001 - 30/05/2006
21
Kelly, Declan Pius
Director
03/01/1999 - 17/01/2000
31

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 THE NOTIFICATION COMPANY LIMITED

THE NOTIFICATION COMPANY LIMITED is an(a) Dissolved company incorporated on 14/09/1997 with the registered office located at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT. There are currently 4 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 THE NOTIFICATION COMPANY LIMITED?

toggle

THE NOTIFICATION COMPANY LIMITED is currently Dissolved. It was registered on 14/09/1997 and dissolved on 18/07/2016.

Where is THE NOTIFICATION COMPANY LIMITED located?

toggle

THE NOTIFICATION COMPANY LIMITED is registered at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does THE NOTIFICATION COMPANY LIMITED do?

toggle

THE NOTIFICATION COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE NOTIFICATION COMPANY LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved following liquidation.