UKBizDB.co.uk

00128058 LIMITED

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

This company is commonly known as 00128058 Limited. The company was founded 111 years ago and was given the registration number 00128058. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:00128058 LIMITED
Company Number:00128058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 1913
End of financial year:30 June 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 13 14 Queen Anne Street, London, W1G 9LG

Secretary15 March 2002Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB

Director28 June 2007Active
6 Ashburnham Park, Esher, KT10 9TW

Director07 January 2008Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary10 November 2000Active
31 Mansell Road, Acton, London, W3 7QH

Secretary-Active
40 Townshend Terrace, Richmond, TW9 1XL

Secretary27 November 1992Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary16 February 1996Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 July 1999Active
24 Cranmer Avenue, Ealing, London, W13 9SH

Secretary06 October 1997Active
4 Montrose Court, Finchley Road, London, NW11 6AG

Director-Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director15 December 2000Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director31 March 1998Active
40 Townshend Terrace, Richmond, TW9 1XL

Director31 March 1994Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director07 April 2005Active
The Curatage, High Wych, Sawbridgeworth, CM21 0HX

Director-Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Director31 March 1994Active
11 Molasses House, Clove Hitch Quay, London, SW11 3TN

Director02 December 1993Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active
13 Pond Road, Blackheath, London, SE3 0SL

Director07 April 2005Active
37 Halastofolyas, Sukoro, Hungary, 8096

Director27 July 2006Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director17 February 2006Active
Brookmead House, The Warren East Horsley, Leatherhead, KT24 5RH

Director28 June 2007Active
21 Lawford Road, London, NW5 2LH

Director31 March 1998Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Director16 February 1996Active
8 Buxton Gardens, London, W3 9LQ

Director03 October 2003Active
4 Devas Road, London, SW20 8PD

Director15 December 2000Active
6 College Drive, Thames Ditton, KT7 0LB

Director01 May 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-01-29Restoration

Restoration order of court.

Download
2015-01-29Change of name

Certificate change of name company.

Download
2011-12-08Gazette

Gazette dissolved liquidation.

Download
2011-09-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-11-29Address

Change registered office address company with date old address.

Download
2010-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-05-27Resolution

Resolution.

Download
2010-05-27Address

Change registered office address company with date old address.

Download
2010-05-26Mortgage

Legacy.

Download
2010-05-26Mortgage

Legacy.

Download
2010-05-26Mortgage

Legacy.

Download
2010-05-26Mortgage

Legacy.

Download
2010-05-26Mortgage

Legacy.

Download
2010-05-18Officers

Termination director company with name.

Download
2010-05-17Officers

Termination director company with name.

Download
2010-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-06Capital

Legacy.

Download
2010-05-06Insolvency

Legacy.

Download
2010-05-06Capital

Capital statement capital company with date currency figure.

Download
2010-05-06Resolution

Resolution.

Download
2010-01-16Accounts

Accounts with accounts type dormant.

Download
2009-12-04Address

Change registered office address company with date old address.

Download
2009-07-30Officers

Legacy.

Download

Copyright © 2024. All rights reserved.