Dissolved
Dissolved 2016-01-26
Company Information for 28 LIMITED
LONDON, WC2B 5LT,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
28 LIMITED | |
Legal Registered Office | |
LONDON WC2B 5LT Other companies in WC2B | |
Company Number | 03925822 | |
---|---|---|
Date formed | 2000-02-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:49:48 |
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 |
---|---|---|
JAY ITZKOWITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN HAXTON |
Company Secretary | ||
ROBERT JOHN HAXTON |
Director | ||
JAYNE ANN GETHING |
Company Secretary | ||
JAYNE ANN GETHING |
Director | ||
ROBERTS ALAN HUNTER |
Director | ||
DUNCAN ABELL |
Director | ||
ANTHONY JOHN TAVERNER |
Director | ||
JOAN CATHERINE BARKER |
Director | ||
DOUGLAS MOFFITT |
Company Secretary | ||
STEPHEN LLOYD HARVEY |
Director | ||
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS 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 | |
AP01 | DIRECTOR APPOINTED MR JAY ITZKOWITZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HAXTON | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN HAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE GETHING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE GETHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTS HUNTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABELL | |
AR01 | 15/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HUNTER / 26/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
AP01 | DIRECTOR APPOINTED ROBERT ALAN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAVERNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JAYNE ANN GETHING / 20/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN BARKER | |
AR01 | 15/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ABELL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOAN BARKER / 15/02/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANTHONY JOHN TAVERNER | |
288a | DIRECTOR APPOINTED MISS JAYNE ANN GETHING | |
288b | APPOINTMENT TERMINATED SECRETARY DOUGLAS MOFFITT | |
288a | SECRETARY APPOINTED MISS JAYNE ANN GETHING | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
MortgagesNumMortCharges | 0.57 | 99 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.36 | 98 |
MortgagesNumMortCharges | 0.57 | 99 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 28 LIMITED are:
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. |