UKBizDB.co.uk

01916346 LIMITED

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

This company is commonly known as 01916346 Limited. The company was founded 39 years ago and was given the registration number 01916346. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:01916346 LIMITED
Company Number:01916346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1985
End of financial year:31 August 2011
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Derbyshire Road, South Sale, Cheshire, M33 3JY

Director09 September 2005Active
Chase Farm, Chase Lane, Chigwell, IG7 6JW

Director18 February 2008Active
82, Manchester Road, Audenshaw, Manchester, M34 5GB

Director06 May 2005Active
Flat 44a Bedford Court Mansions, Bedford Avenue, London, WC1B 3AA

Director-Active
8 Broadhurst Avenue, Ilford, IG3 9DJ

Director16 October 2001Active
Flat 8, Sheridan Way, Beckenham, BR3 4TL

Director18 February 2008Active
1 Fairfield Close, Exmouth, EX8 2BN

Secretary-Active
54 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary01 September 2004Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Secretary18 February 2008Active
1 Fairfield Close, Exmouth, EX8 2BN

Director-Active
32 Alford House, Stanhope Road, London, N6 5AL

Director-Active
54 Sittingbourne Avenue, Enfield, EN1 2DD

Director01 September 2004Active
247 Southbury Road, Enfield, EN1 1QZ

Director01 November 1998Active
57 Sutherland Avenue, London, W9 2HF

Director-Active
Courtil Rozel, Mount Durand, St Peter Port, CHANNEL

Director-Active
14 Marlborough House, London, N4 2NJ

Director-Active
17 Ashlands, Sale,

Director01 November 1998Active
The Jays, Littleworth Lane Rossington, Doncaster, DN11 0HB

Director12 February 1996Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Director18 February 2008Active
44 Shaw Drive, Wareham, BH20 7BT

Director22 August 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-09-04Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-09-04Change of name

Certificate change of name company.

Download
2018-01-04Gazette

Gazette dissolved liquidation.

Download
2017-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-12-29Insolvency

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

Download
2015-11-25Insolvency

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

Download
2015-04-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-10-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-05-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-27Insolvency

Liquidation in administration result creditors meeting.

Download
2013-12-06Officers

Termination director company with name.

Download
2013-12-06Officers

Termination secretary company with name.

Download
2013-12-05Insolvency

Liquidation in administration proposals.

Download
2013-11-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-10-30Address

Change registered office address company with date old address.

Download
2013-10-28Insolvency

Liquidation in administration appointment of administrator.

Download
2013-05-08Accounts

Change account reference date company previous extended.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-08Officers

Termination director company with name.

Download
2012-01-16Accounts

Accounts with accounts type full.

Download
2011-06-02Accounts

Accounts with accounts type full.

Download
2011-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-10Officers

Change person director company with change date.

Download
2011-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.