Dissolved
Dissolved 2014-09-23
Company Information for 04237119 LIMITED
LUTON, BEDFORDSHIRE, LU1,
|
Company Registration Number
04237119
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | ||
---|---|---|
04237119 LIMITED | ||
Legal Registered Office | ||
LUTON BEDFORDSHIRE | ||
Previous Names | ||
|
Company Number | 04237119 | |
---|---|---|
Date formed | 2001-06-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-18 19:37:39 |
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 |
---|---|---|
CLAUDE LOUIS BAHOSHY |
||
CLAUDE LOUIS BAHOSHY |
||
STUART MURRAY MACFARLANE |
||
ROBERTO SCHUBACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JOANNE BRANEY |
Director | ||
RICHARD STEVEN LAYCOCK EVANS |
Director | ||
JEMMA LOUISE MCCAREY |
Company Secretary | ||
CATHERINE ELISABETH NOIRFALISSE |
Company Secretary | ||
MARIE HELENE DUVIVIER |
Director | ||
CHRISTIAN LEON ERNEST WILLIAM HUYGHE |
Director | ||
CATHERINE ELISABETH NOIRFALISSE |
Director | ||
JEAN LOUIS VAN DE PERRE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON BRANEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED STUART MURRAY MACFARLANE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD EVANS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: C/O SIMMONS & SIMMONS, CITYPOINT, ONE ROPEMAKER STREET, LONDON EC2Y 9SS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/05/03 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
ELRES | S252 DISP LAYING ACC 14/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED CRAFTFOOD LIMITED CERTIFICATE ISSUED ON 01/08/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU | |
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 | 2014-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 04237119 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 04237119 LIMITED | Event Date | 2014-06-10 |
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. |