Dissolved
Dissolved 2013-10-22
Company Information for 03816965 LIMITED
CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4AP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | |
---|---|
03816965 LIMITED | |
Legal Registered Office | |
CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4AP Other companies in HP8 | |
Company Number | 03816965 | |
---|---|---|
Date formed | 1999-07-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2013-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 19:37:43 |
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 |
---|---|---|
MATHEW JOHN WESTERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CARL SAUNDERS |
Company Secretary | ||
LAWRENCE EDWARD PATRICK NUTLEY |
Director | ||
ANDREW CARL SAUNDERS |
Director | ||
LESLEY JANE SAUNDERS |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 30/07/12 FULL LIST | |
AR01 | 30/07/11 FULL LIST | |
AR01 | 30/07/10 FULL LIST | |
RT01 | COMPANY RESTORED ON 16/01/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NUTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SAUNDERS | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/08/06--------- £ SI 118@1=118 £ IC 2/120 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: ASTRAL HOUSE, GRANVILLE WAY, BICESTER, OXFORDSHIRE OX26 4JT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 110 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LY | |
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 | 2010-08-03 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.10 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
03816965 LIMITED owns 5 domain names.
thewestermans.co.uk deniseholt.co.uk verywickedcampers.co.uk formsolution.co.uk boderman.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 03816965 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 03816965 LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 03816965 LIMITED | Event Date | 2009-04-07 |
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. |