UKBizDB.co.uk

00224239 LIMITED

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

This company is commonly known as 00224239 Limited. The company was founded 96 years ago and was given the registration number 00224239. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:00224239 LIMITED
Company Number:00224239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 1927
End of financial year:01 January 2005
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Marylebone Road, London, NW1 5JD

Secretary31 August 1992Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary23 January 2001Active
Greenleaves Finchfield Gardens, Wolverhampton, WV3 9LT

Secretary-Active
7 Southlands Crescent, Leeds, LS17 5NX

Director-Active
1a St Giles Garth, Bramhope, Leeds, LS16 9BD

Director-Active
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA

Director-Active
Brockhurst Crescent, Bescot, Walsall, WS5 4AX

Director31 August 1992Active
7 St Saviours Close, Retford, DN22 6SA

Director-Active
30, Millbank, London, United Kingdom, SW1P 4WY

Director03 October 2019Active
30, Millbank, London, United Kingdom, SW1P 4WY

Director03 October 2019Active
15 Marylebone Road, London, NW1 5JD

Director18 April 1997Active
Willow Brook Kexby Road, Glentworth, Gainsborough, DN21 5DH

Director-Active
Wild Cherries Knowle Grove Close, Virginia Water, GU25 4HY

Director-Active
30 Millbank, London, SW1P 4WY

Corporate Director23 January 2001Active
Brockhurst Crescent, Bescot, Walsall, WS5 4AX

Corporate Director31 August 1992Active

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
2022-04-06Gazette

Gazette dissolved liquidation.

Download
2022-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

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

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2020-12-15Insolvency

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

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Change of name

Change of name notice.

Download
2019-10-04Capital

Legacy.

Download
2019-10-04Capital

Capital statement capital company with date currency figure.

Download
2019-10-04Insolvency

Legacy.

Download
2019-10-04Resolution

Resolution.

Download
2014-05-22Restoration

Restoration order of court.

Download
2012-01-17Gazette

Gazette dissolved compulsary.

Download
2011-10-04Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.