YORK ROW INVESTMENTS MIDLAND LIMITED

Register to unlock more data on OkredoRegister

YORK ROW INVESTMENTS MIDLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02472188

Incorporation date

19/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

6th Floor, 16 Old Bond Street, London W1S 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon02/08/2009
Return made up to 31/05/09; full list of members; amend
dot icon02/08/2009
Director and Secretary's Change of Particulars / brian chard / 01/05/2009 / HouseName/Number was: , now: 16 grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 31/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/06/2007
Return made up to 31/05/07; full list of members
dot icon28/03/2007
Registered office changed on 29/03/07 from: 42 doughty street london WC1N 2LY
dot icon17/09/2006
Accounts for a small company made up to 2006-06-30
dot icon02/07/2006
Return made up to 31/05/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-06-30
dot icon22/06/2005
Return made up to 31/05/05; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2004-06-30
dot icon28/01/2005
Return made up to 31/05/04; full list of members
dot icon06/12/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon03/11/2004
Auditor's resignation
dot icon12/03/2004
Full accounts made up to 2003-10-31
dot icon13/12/2003
New director appointed
dot icon03/12/2003
Certificate of change of name
dot icon09/11/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon09/11/2003
Registered office changed on 10/11/03 from: suite 6 audley house 9 north audley street london W1K 6ZD
dot icon09/11/2003
New director appointed
dot icon09/11/2003
New director appointed
dot icon09/11/2003
Director resigned
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Return made up to 31/05/03; full list of members
dot icon12/03/2003
Registered office changed on 13/03/03 from: 10 norwich street london EC4A 1BD
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 31/05/02; full list of members
dot icon05/08/2002
Particulars of property mortgage/charge
dot icon05/08/2002
Particulars of property mortgage/charge
dot icon05/08/2002
Particulars of property mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/07/2001
Return made up to 31/05/01; full list of members
dot icon04/07/2001
Secretary's particulars changed;director's particulars changed
dot icon26/02/2001
Certificate of change of name
dot icon30/10/2000
Full accounts made up to 2000-02-29
dot icon16/10/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon21/06/2000
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon14/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon13/06/2000
Director resigned
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 31/05/99; full list of members
dot icon07/10/1998
Return made up to 31/05/98; no change of members
dot icon16/07/1998
Registered office changed on 17/07/98 from: daedalus house station road cambridge CB1 2RE
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
New director appointed
dot icon07/05/1998
Registered office changed on 08/05/98 from: mellier house 26A albemarle street london W1X 3FA
dot icon24/11/1997
New director appointed
dot icon02/08/1997
Return made up to 31/05/97; no change of members
dot icon02/08/1997
Secretary's particulars changed
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon19/12/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-12-05
dot icon16/12/1996
Notice of completion of voluntary arrangement
dot icon03/09/1996
Full accounts made up to 1995-09-30
dot icon24/07/1996
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/07/1996
Return made up to 31/05/96; full list of members
dot icon07/03/1996
Return made up to 31/05/95; no change of members
dot icon13/02/1996
Full accounts made up to 1994-09-30
dot icon12/02/1996
Strike-off action suspended
dot icon18/12/1995
First Gazette notice for compulsory strike-off
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Full accounts made up to 1993-09-30
dot icon04/06/1994
Return made up to 31/05/94; no change of members
dot icon02/10/1993
Ad 31/07/93--------- £ si 98@1
dot icon29/09/1993
Full accounts made up to 1992-09-30
dot icon29/09/1993
Return made up to 31/07/93; full list of members
dot icon28/09/1993
Registered office changed on 29/09/93 from: stratton house stratton street london W1X 6NJ
dot icon11/08/1992
Return made up to 31/07/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon10/05/1992
Director resigned
dot icon17/03/1992
Return made up to 20/02/92; no change of members
dot icon03/11/1991
Full accounts made up to 1990-09-30
dot icon13/10/1991
Return made up to 20/02/91; full list of members
dot icon10/02/1991
Secretary resigned;new secretary appointed
dot icon01/11/1990
Particulars of mortgage/charge
dot icon04/09/1990
New director appointed
dot icon20/08/1990
Certificate of change of name
dot icon06/08/1990
Particulars of mortgage/charge
dot icon18/03/1990
Resolutions
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
Director resigned;new director appointed
dot icon15/03/1990
Accounting reference date notified as 30/09
dot icon15/03/1990
Registered office changed on 16/03/90 from: 190 strand london WC2R 1JN
dot icon19/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fineman, Peter Julian
Director
30/10/2003 - Present
16
Fell, Robin Wallace
Director
30/10/2003 - Present
42
Salkeld, Ian
Director
31/03/1998 - 31/05/2000
18
Chard, Brian Arthur
Director
13/11/1997 - Present
40
Ross, Clive Ashley
Director
10/10/2003 - Present
13

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 YORK ROW INVESTMENTS MIDLAND LIMITED

YORK ROW INVESTMENTS MIDLAND LIMITED is an(a) Dissolved company incorporated on 19/02/1990 with the registered office located at 6th Floor, 16 Old Bond Street, London W1S 4PS. 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 YORK ROW INVESTMENTS MIDLAND LIMITED?

toggle

YORK ROW INVESTMENTS MIDLAND LIMITED is currently Dissolved. It was registered on 19/02/1990 and dissolved on 11/10/2010.

Where is YORK ROW INVESTMENTS MIDLAND LIMITED located?

toggle

YORK ROW INVESTMENTS MIDLAND LIMITED is registered at 6th Floor, 16 Old Bond Street, London W1S 4PS.

What does YORK ROW INVESTMENTS MIDLAND LIMITED do?

toggle

YORK ROW INVESTMENTS MIDLAND LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for YORK ROW INVESTMENTS MIDLAND LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.