Liquidation
Company Information for 04864102 LIMITED
1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
04864102 LIMITED | |
Legal Registered Office | |
1 COLLETON CRESCENT EXETER DEVON EX2 4DG Other companies in EX2 | |
Company Number | 04864102 | |
---|---|---|
Company ID Number | 04864102 | |
Date formed | 2003-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 12/08/2007 | |
Return next due | 09/09/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 12:53:00 |
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 |
---|---|---|
THOMPSON JENNER LIMITED |
||
GERALD KEITH PROBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN REED |
Company Secretary | ||
JULIE ANN REED |
Director | ||
PAUL MICHAEL ARNOLD |
Company Secretary | ||
MICHAEL GAYE |
Company Secretary | ||
MAITLAND WRIGHT LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN LABEL DEVELOPMENTS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-09-23 | Dissolved 2014-01-14 | |
PROLENS HOLDINGS LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2002-05-20 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Secretary resigned;director resigned | |
288a | New secretary appointed | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 50 COWICK STREET ST THOMAS EXETER DEVON EX4 1AP | |
363a | Return made up to 12/08/07; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/06; full list of members | |
363a | Return made up to 12/08/05; full list of members | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CLEAVE FARM COTTAGE, WHITESTONE EXETER DEVON EX4 2HU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 12/08/04; full list of members | |
288b | Secretary resigned | |
288b | Secretary resigned | |
288a | New secretary appointed | |
225 | Accounting reference date extended from 31/08/04 to 31/12/04 | |
395 | Particulars of mortgage/charge | |
288a | New secretary appointed | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
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 | 2009-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | HAMMERSON (EXETER) LIMITED |
The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as 04864102 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 04864102 LIMITED | Event Date | 2009-05-19 |
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. |