Dissolved
Dissolved 2014-04-08
Company Information for 03490135 LIMITED
LAFONE STREET, LONDON, SE1 2LR,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
03490135 LIMITED | |
Legal Registered Office | |
LAFONE STREET LONDON SE1 2LR Other companies in SE1 | |
Company Number | 03490135 | |
---|---|---|
Date formed | 1998-01-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-08-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-03 19:37:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD STANBOROUGH |
||
RICHARD STANBOROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNE THERESE MARIA KJELASDATTER KALLAN |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSANNE KALLAN | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: THE MALL CAMDEN PASSAGE UPPER STREET LONDON N1 0PD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/98 FROM: | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/98 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE STREET LONDON EC2A 4SD | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2013-04-16 |
Winding-Up Orders | 2012-03-26 |
Petitions to Wind Up (Companies) | 2012-02-15 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | GRANVILLE BANK LIMITED | |
FLOATING CHARGE | Outstanding | GRANVILLE BANK LIMITED | |
FLOATING CHARGE | Outstanding | GRANVILLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | GRANVILLE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 03490135 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 03490135 LIMITED | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 03490135 LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 03490135 LIMITED | Event Date | 2012-03-12 |
In the Liverpool District Registry case number 59 Official Receiver appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | PETER EDWARD THOMAS JUPE | Event Type | Petitions to Wind Up (Companies) |
Defending party | 03490135 LIMITED | Event Date | 2012-01-18 |
In the High Court of Justice Liverpool District Registry case number 59 A Petition to wind up the above-named Company of 03490135 Limited, registered address 11 Raven Wharf, Lafone Street, London SE1 2LR , presented on 18 January 2012 by PETER EDWARD THOMAS JUPE , of 53 Palmer Crescent, Bexleyheath, Kent DA7 4LQ , will be heard at High Court of Justice, Liverpool District Registry, on 12 March 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is Paul Crowley & Co Solicitors , 267 Breck Road, Anfield, Liverpool L5 6SP . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 03490135 LIMITED | Event Date | 2009-04-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |