Dissolved
Dissolved 2013-10-08
Company Information for 06128788 LIMITED
LONDON, UNITED KINGDOM, E14 9TP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | ||||
---|---|---|---|---|
06128788 LIMITED | ||||
Legal Registered Office | ||||
LONDON UNITED KINGDOM E14 9TP Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 06128788 | |
---|---|---|
Date formed | 2007-02-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-10 18:50:58 |
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 |
---|---|---|
ALI SEYTANPIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALI SEYTANPIR |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIG PROPERTIES LTD | Director | 2011-10-05 | CURRENT | 2011-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 26/09/2012 | |
CERTNM | COMPANY NAME CHANGED WINN PROPERTIES UK LIMITED | |
CERTNM | COMPANY NAME CHANGED WINN PROPERTIES UK LIMITED CERTIFICATE ISSUED ON 03/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 01/03/2012 | |
CERTNM | COMPANY NAME CHANGED SPECIAL BRANCH TREE SERVICES LTD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SPECIAL BRANCH TREE SERVICES LTD CERTIFICATE ISSUED ON 07/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
LATEST SOC | 01/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALI SEYTANPIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI SEYTANPIR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM | |
AP01 | DIRECTOR APPOINTED MR ALI SEYTANPIR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 26/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 26/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 26/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 26/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETER VALAITIS | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
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 | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 06128788 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 06128788 LIMITED | Event Date | 2013-06-25 |
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. |