UKBizDB.co.uk

00074318 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00074318 Limited. The company was founded 121 years ago and was given the registration number 00074318. The firm's registered office is in . You can find them at Knoll Buchler Phillips Limited, 84 Grosvenor Street London, , . This company's SIC code is 7484 - Other business activities.

Company Information

Name:00074318 LIMITED
Company Number:00074318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 1902
End of financial year:31 December 2000
Jurisdiction:England - Wales
Industry Codes:
  • 7484 - Other business activities

Office Address & Contact

Registered Address:Knoll Buchler Phillips Limited, 84 Grosvenor Street London, W1K 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penryn, High Street, Flimwell, Wadhurst, TN5 7PB

Secretary01 March 2001Active
12 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director09 January 1996Active
PO BOX 30130 Smb, Grand Cayman, British West Indies, FOREIGN

Director17 June 1998Active
4 Birch Grove, Banchory, AB31 5RG

Secretary20 February 1997Active
1 Telford Close, Rogerstone, Newport, NP1 0DL

Secretary-Active
18 South Square, Hampstead Garden Suburb, London, NW11 7AL

Secretary16 March 1998Active
11 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN

Secretary23 October 2000Active
12 Bavant Road, Preston, Brighton, BN1 6RD

Secretary24 September 1993Active
Bedford House, Chiswick Mall Chiswick, London, W4 2PJ

Director-Active
4 Maes Y Bryn, Radyr, Cardiff, CF15 8BB

Director25 March 1993Active
36 Brookfield Avenue, Barry, CF63 1EP

Director-Active
34 Millbrook Road, Dinas Powys, CF64 4DA

Director-Active
88 Ravensbourne Avenue, Shortlands, Bromley, BR2 0AX

Director27 December 1995Active
1 Telford Close, Rogerstone, Newport, NP1 0DL

Director-Active
214 Cyncoed Road, Cyncoed, Cardiff, CF2 6RS

Director25 March 1993Active
1 Redwoods Way, Church Crookham, Fleet, GU13 0UL

Director30 July 1992Active
14 Somerset Road, Brentford, TW8 8BX

Director27 December 1995Active
4 Tiverton Road, Silverton, Exeter, EX5 4JQ

Director25 March 1993Active
10 Astell Street, London, SW3 3RU

Director19 August 1993Active
PO BOX 31884 Smb, Grand Cayman, Cayman Islands, British West Indies, FOREIGN

Director30 July 1992Active
The Corner House Clarendon Gardens, Tunbridge Wells, TN2 5LA

Director27 December 1995Active
8 Lynton Close, Rumney, Cardiff, CF3 9BU

Director25 March 1993Active
Triggs Crondall Road, Crondall, Camberley, GU10 5RU

Director25 March 1993Active
Heathfield Park, Heathfield, TN21 8RL

Director30 July 1992Active
11 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN

Director01 January 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-10-29Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2014-11-25Gazette

Gazette dissolved compulsary.

Download
2014-08-12Gazette

Gazette notice compulsary.

Download
2013-04-03Restoration

Restoration order of court.

Download
2002-10-09Insolvency

Legacy.

Download
2002-07-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2002-04-12Address

Legacy.

Download
2002-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2002-04-05Resolution

Resolution.

Download
2002-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2001-12-27Annual return

Legacy.

Download
2001-10-08Accounts

Accounts with accounts type group.

Download
2001-09-19Change of name

Certificate change of name company.

Download
2001-03-07Officers

Legacy.

Download
2001-03-07Officers

Legacy.

Download
2000-12-11Annual return

Legacy.

Download
2000-11-14Officers

Legacy.

Download
2000-10-31Officers

Legacy.

Download
2000-07-26Accounts

Accounts with accounts type full group.

Download
2000-03-09Address

Legacy.

Download
1999-12-07Annual return

Legacy.

Download
1999-09-07Accounts

Accounts with accounts type full group.

Download
1999-07-27Officers

Legacy.

Download
1998-12-04Annual return

Legacy.

Download
1998-09-09Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.