Dissolved
Dissolved 2016-04-15
Company Information for 10012 LIMITED
LONDON, UNITED KINGDOM, EC3N,
|
Company Registration Number
03589310
Private Limited Company
Dissolved Dissolved 2016-04-15 |
Company Name | ||||
---|---|---|---|---|
10012 LIMITED | ||||
Legal Registered Office | ||||
LONDON UNITED KINGDOM | ||||
Previous Names | ||||
|
Company Number | 03589310 | |
---|---|---|
Date formed | 1998-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-04-15 | |
Type of accounts | FULL |
Last Datalog update: | 2016-05-27 10:45:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
10012 199 STREET LLC | 88-74 193RD STREET Queens HOLLIS NY 11423 | Active | Company formed on the 2018-07-16 | |
10012 34 GROUP LLC | 4322 Judge Street Apt 1 Elmhurst NY 11373 | Active | Company formed on the 2021-12-07 | |
10012 AVENUE L LLC | 10012 AVENUE L Kings BROOKLYN NY 11236 | Active | Company formed on the 2014-12-19 | |
10012 HOLDINGS INC. | 600 THIRD AVENUE 23RD FLOOR New York NEW YORK NY 10016 | Active | Company formed on the 2014-12-29 | |
10012 Newfoundland Limited | Newfoundland and Labrador | Dissolved | ||
10012 NW 87TH TERRACE, LLC | 10012 NW 87TH TERRACE DORAL FL 33178 | Inactive | Company formed on the 2014-03-20 | |
10012 RIVERVIEW, LLC | 10150 HIGHLAND MANOR BLVD TAMPA FL 33610 | Active | Company formed on the 2017-02-22 | |
10012 ROBINSON AVE., LLC | 4936 E. 141ST ST. - GARFIELD HTS. OH 44125 | Active | Company formed on the 2008-03-17 | |
10012 Vanderbilt Cir 6 10 Md LLC | Maryland | Unknown | ||
10012 York Road LLC | Maryland | Unknown | ||
10012, LLC | 225 STARR STREET #3B BROOKLYN NY 11237 | Active | Company formed on the 2003-04-02 | |
100120 P.E.I. INC. | Prince Edward Island | Unknown | Company formed on the 1997-12-30 | |
10012011 LLC | 1623 Military Rd #577 Niagara Falls NY 14304-1745 | Active | Company formed on the 2011-08-31 | |
10012017 CANADA INC. | 337 Elson Street Markham Ontario L3S 4S3 | Dissolved | Company formed on the 2016-12-06 | |
10012025 CANADA INC. | 9 PICKARD LANE BRAMPTON Ontario L6Y 2M4 | Active | Company formed on the 2016-12-06 | |
1001203 B.C. LTD | British Columbia | Active | Company formed on the 2014-05-02 | |
10012033 CANADA INC. | 81 WOLVERLEIGH BLVD TORONTO Ontario M4J 1R8 | Dissolved | Company formed on the 2016-12-06 | |
1001204 B.C. LTD | British Columbia | Dissolved | Company formed on the 2014-05-02 | |
10012041 CANADA INC. | 405-3665 ARISTA WAY MISSISSAUGA Ontario L5A 4A3 | Dissolved | Company formed on the 2016-12-06 | |
1001207 B.C. LTD | British Columbia | Active | Company formed on the 2014-05-02 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MERRY FOSTER |
||
GRANT EDWIN STOBART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEON MARIUS VILJOEN |
Director | ||
LOUISA ELIZABETH VOSS |
Company Secretary | ||
DAVID ANDREW DE BRUIN |
Director | ||
PHILIP JAMES HARRISON |
Company Secretary | ||
MICHAEL GERALD ILSLEY |
Director | ||
JONATHAN MARK TAYLOR |
Company Secretary | ||
JOHN PERCY DAVIS |
Director | ||
PAUL LINDSAY HEINAMANN |
Director | ||
RAEL ILAN GORDON |
Director | ||
LEON DAVID LEWIS |
Director | ||
GRAEME WILLIAM KERRIGAN |
Director | ||
QUINTIN JOHN HEANEY |
Director | ||
THEUNIS VILJOEN |
Company Secretary | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10018 LIMITED | Director | 2010-10-12 | CURRENT | 2000-09-08 | Dissolved 2016-04-15 | |
MEDIA INSURANCE SERVICES UK LIMITED | Director | 2005-07-12 | CURRENT | 2005-07-01 | Dissolved 2015-04-09 | |
VIDETT TRUSTEES LIMITED | Director | 2017-11-03 | CURRENT | 2005-11-10 | Active | |
VIDETT HOLDINGS LIMITED | Director | 2017-11-03 | CURRENT | 2014-04-10 | Active | |
BROADSTONE RISK & HEALTHCARE LIMITED | Director | 2017-01-23 | CURRENT | 1998-11-11 | Active | |
BROADSTONE CORPORATE BENEFITS LIMITED | Director | 2017-01-23 | CURRENT | 2012-03-06 | Active | |
BROADSTONE EXECUTIVE LIMITED | Director | 2017-01-12 | CURRENT | 2015-09-02 | Active | |
BROADSTONE HOLDCO LIMITED | Director | 2017-01-12 | CURRENT | 2015-09-02 | Active | |
HILLMORTON FINANCIAL SERVICES LIMITED | Director | 2013-07-09 | CURRENT | 2001-02-12 | Active | |
THE CARE FUNDING BUREAU LIMITED | Director | 2012-11-21 | CURRENT | 2010-02-19 | Dissolved 2014-03-04 | |
THE LONG TERM CARE BUREAU LIMITED | Director | 2012-11-21 | CURRENT | 2010-02-05 | Dissolved 2014-03-04 | |
THE BUREAUX LIMITED | Director | 2012-11-21 | CURRENT | 2000-05-31 | Dissolved 2014-03-04 | |
THE DRAWDOWN BUREAU LIMITED | Director | 2012-11-21 | CURRENT | 2010-02-05 | Dissolved 2014-03-04 | |
THE ANNUITY BUREAU LTD. | Director | 2012-11-21 | CURRENT | 1989-06-30 | Dissolved 2015-06-30 | |
ALFRED BLACKMORE LIMITED | Director | 2012-11-21 | CURRENT | 2000-02-23 | Dissolved 2015-06-30 | |
10170 LIMITED | Director | 2009-12-17 | CURRENT | 2002-12-10 | Dissolved 2014-03-04 | |
AF DC ADMINISTRATION SERVICES LIMITED | Director | 2009-12-17 | CURRENT | 1985-12-02 | Dissolved 2015-07-07 | |
AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED | Director | 2009-12-17 | CURRENT | 2003-09-18 | Dissolved 2015-07-07 | |
10900 LIMITED | Director | 2007-11-01 | CURRENT | 1993-04-02 | Dissolved 2015-06-30 | |
THE INVESTORS BUREAU LIMITED | Director | 2005-07-04 | CURRENT | 1985-12-31 | Dissolved 2015-07-07 | |
10800 LIMITED | Director | 2005-07-04 | CURRENT | 1978-01-11 | Dissolved 2015-06-30 | |
MEDIA INSURANCE SERVICES UK LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2015-04-09 | |
10018 LIMITED | Director | 2005-05-13 | CURRENT | 2000-09-08 | Dissolved 2016-04-15 | |
MEDIA INSURANCE SERVICES NO 2 LIMITED | Director | 2005-02-25 | CURRENT | 1993-03-18 | Active - Proposal to Strike off | |
5064181 LIMITED | Director | 2005-02-21 | CURRENT | 2004-03-04 | Dissolved 2017-04-04 | |
10400 LIMITED | Director | 2005-01-13 | CURRENT | 1991-06-11 | Dissolved 2017-03-19 | |
MEDIA INSURANCE SERVICES LIMITED | Director | 2004-12-21 | CURRENT | 1999-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM WARREN HOUSE 92 HIGH STREET CRANLEIGH SURREY GU6 8AJ UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 17/10/2013 | |
CERTNM | COMPANY NAME CHANGED ALEXANDER FORBES MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEON VILJOEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISA VOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 08/01/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 10/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 5TH FLOOR, LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012 | |
AR01 | 10/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011 | |
AR01 | 10/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEON MARIUS VILJOEN / 10/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MERRY FOSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6 BEVIS MARKS LONDON EC3A 7AF | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEON MARIUS VILJOEN / 10/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
RES13 | SECTION 175(5)(A) QUOTED 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2015-12-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as 10012 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 10012 LIMITED | Event Date | 2015-12-02 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at One America Square, Crosswall, London, EC3N 2LB on 8 January 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 21 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) and Cameron Gunn, (IP No. 9362) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Email: Evelyn.sanchez@resolvegroupuk.com | |||
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. |